IDFRAILSYS CONSULTANT SERVICES LIMITED
Status | ACTIVE |
Company No. | 07024528 |
Category | Private Limited Company |
Incorporated | 21 Sep 2009 |
Age | 14 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
IDFRAILSYS CONSULTANT SERVICES LIMITED is an active private limited company with number 07024528. It was incorporated 14 years, 8 months, 12 days ago, on 21 September 2009. The company address is Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 08 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-28
Old address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
New address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-02
Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
New address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-06
Officer name: Mrs Karen Lyndsey Fury
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Ian David Fury
Documents
Appoint person secretary company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karen Lyndsey Fury
Documents
Change registered office address company with date old address
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-07
Old address: 16 Regents Way Higher Bebington Wirral Merseyside CH63 5NW England
Documents
Some Companies
ECHO GROUP DEVELOPMENTS LIMITED
166 COLLEGE ROAD,HARROW,HA1 1RA
Number: | 11662913 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLSIDE, MILL LANE,BROXBOURNE,EN10 7AX
Number: | 10879247 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTOWN & VICTORIA SPRINGBOARD LTD
VICTORIA PARK COMMUNITY CENTRE,BRIDGWATER,TA6 7AS
Number: | 05431986 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11080858 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSNORTH HOUSE,BIRMINGHAM,B44 8LS
Number: | 08289808 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-26 KING STREET,NORFOLK,PE30 1HJ
Number: | 03295401 |
Status: | ACTIVE |
Category: | Private Limited Company |