IDEALBATCH LIMITED

02563057
KHEPERA BUSINESS CENTRE 9 ORGREAVE ROAD SHEFFIELD ENGLAND S13 9LQ

Documents

Documents
Date Category Description Pages
25 Aug 2024 accounts Annual Accounts 4 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2024 officers Change of particulars for director (Mr Christopher Charles Goddard) 2 Buy now
19 Mar 2024 officers Change of particulars for secretary (Mr Christopher Charles Goddard) 1 Buy now
03 Oct 2023 accounts Annual Accounts 5 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2022 accounts Annual Accounts 4 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 4 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 5 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 5 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 accounts Annual Accounts 4 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 5 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 5 Buy now
01 Apr 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
31 Mar 2016 officers Termination of appointment of director (Pauline Susan Higgs) 2 Buy now
22 Mar 2016 annual-return Annual Return 19 Buy now
22 Mar 2016 accounts Annual Accounts 4 Buy now
11 Mar 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
04 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
02 Nov 2015 insolvency Liquidation Receiver Cease To Act Receiver 8 Buy now
02 Mar 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
19 Feb 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
20 Aug 2013 insolvency Liquidation Receiver Administrative Receivers Report 26 Buy now
02 Jul 2013 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
02 Jul 2013 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
26 Feb 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
19 Apr 2012 insolvency Notice of ceasing to act as receiver or manager 4 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jan 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
10 Jan 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
24 Nov 2011 annual-return Annual Return 5 Buy now
24 Nov 2011 address Change Sail Address Company 1 Buy now
21 Apr 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
06 Apr 2011 accounts Annual Accounts 10 Buy now
25 Feb 2011 officers Termination of appointment of director (John Cox) 1 Buy now
21 Dec 2010 annual-return Annual Return 6 Buy now
11 May 2010 accounts Annual Accounts 10 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Mr John William Cox) 2 Buy now
23 Nov 2009 officers Termination of appointment of secretary (Andrew Town) 2 Buy now
22 May 2009 accounts Annual Accounts 7 Buy now
07 May 2009 officers Appointment terminated director andrew town 1 Buy now
07 May 2009 officers Secretary appointed christopher charles goddard 2 Buy now
18 Feb 2009 annual-return Return made up to 20/11/08; full list of members; amend 10 Buy now
02 Dec 2008 annual-return Return made up to 20/11/08; full list of members 4 Buy now
10 Jan 2008 accounts Annual Accounts 7 Buy now
20 Nov 2007 annual-return Return made up to 20/11/07; full list of members 3 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
21 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Jun 2007 address Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AB 1 Buy now
25 Jan 2007 accounts Annual Accounts 7 Buy now
30 Nov 2006 annual-return Return made up to 20/11/06; full list of members 2 Buy now
30 Nov 2006 officers Director's particulars changed 1 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Feb 2006 accounts Annual Accounts 7 Buy now
16 Jan 2006 annual-return Return made up to 20/11/05; full list of members 2 Buy now
16 Dec 2004 accounts Annual Accounts 6 Buy now
01 Dec 2004 annual-return Return made up to 20/11/04; full list of members 7 Buy now
02 Jul 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jan 2004 accounts Annual Accounts 5 Buy now
28 Nov 2003 annual-return Return made up to 20/11/03; full list of members 7 Buy now
02 Dec 2002 annual-return Return made up to 20/11/02; full list of members 8 Buy now
02 Dec 2002 officers New secretary appointed 2 Buy now
02 Dec 2002 officers Secretary resigned 1 Buy now
02 Dec 2002 officers Secretary resigned 1 Buy now
27 Nov 2002 accounts Annual Accounts 5 Buy now
07 Oct 2002 officers New secretary appointed 2 Buy now
01 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2002 mortgage Particulars of mortgage/charge 7 Buy now
10 May 2002 mortgage Particulars of mortgage/charge 7 Buy now
08 May 2002 mortgage Particulars of mortgage/charge 8 Buy now
19 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Apr 2002 resolution Resolution 1 Buy now
12 Apr 2002 resolution Resolution 1 Buy now
10 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now