IDT SOUTHERN LIMITED

Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex, United Kingdom
StatusACTIVE
Company No.10322214
CategoryPrivate Limited Company
Incorporated10 Aug 2016
Age7 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

IDT SOUTHERN LIMITED is an active private limited company with number 10322214. It was incorporated 7 years, 9 months, 8 days ago, on 10 August 2016. The company address is Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 05 Jan 2024

Action Date: 14 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-14

Psc name: Mrs Melissa Jane Ghent

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-25

Psc name: Mr Ian Dalton

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-25

Psc name: Melissa Ghent

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ

Old address: 24 Park Road South Havant Hampshire PO9 1HB England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103222140001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: 24 Park Road South Havant Hampshire PO9 1HB

Change date: 2019-11-21

Old address: 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-10

Psc name: Mr Ian Dalton

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Dalton

Change date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Dalton

Notification date: 2017-10-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: Ian Dalton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-17

New address: 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL

Old address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Dalton

Termination date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-14

Officer name: Miss Jennifer Jane Dalton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-12

Charge number: 103222140001

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Dalton

Appointment date: 2016-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-10

Officer name: Ian Dalton

Documents

View document PDF

Incorporation company

Date: 10 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK CONSULTANCY AND STAGING LTD

59A UPTON CLOSE,GLOUCESTER,GL4 3EX

Number:06685953
Status:ACTIVE
Category:Private Limited Company

COBE PROPERTIES LTD

DERWENT HOUSE,BURY,BL9 7BR

Number:09809462
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT MTD LIMITED

SUITE 3 BIGNELL PARK BARNS,BICESTER,OX26 1TD

Number:11147464
Status:ACTIVE
Category:Private Limited Company

MEDWAY OVEN CLEANING LIMITED

SMARTS CROSSING BLOORS LANE,GILLINGHAM,ME8 7TR

Number:06542623
Status:ACTIVE
Category:Private Limited Company

REWARDSBAG LTD

36 VINE STREET,BRIGHTON,BN1 4AG

Number:11669043
Status:ACTIVE
Category:Private Limited Company

THE SEAFOOD PROCESSORS' ASSOCIATION LIMITED

15 LICHFIELD CLOSE,BEVERLEY,HU17 8PX

Number:03214178
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source