Company NameIdeal Corporate Solutions Limited
DirectorAndrew David Rosler
Company StatusActive
Company Number05210955
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Andrew David Rosler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
Greater Manchester
BL1 4QZ
Secretary NameAnne Marie Rosler
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Ashurst Close
Bolton
Lancashire
BL2 3PE
Secretary NameMrs Yvonne Knowles
NationalityBritish
StatusResigned
Appointed07 February 2005(5 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
Greater Manchester
BL1 4QZ

Contact

Websiteidealcs.co.uk
Telephone0800 7312488
Telephone regionFreephone

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
Greater Manchester
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Andrew David Rosler
50.25%
Ordinary
99 at £1Anne-marie Rosler
49.75%
Ordinary

Financials

Year2014
Net Worth£330,308
Cash£10
Current Liabilities£333,202

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

31 January 2005Delivered on: 9 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
2 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
5 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
15 October 2019Change of details for Mrs Anne-Marie Rosler as a person with significant control on 19 September 2019 (2 pages)
27 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
10 September 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 December 2016Termination of appointment of Yvonne Knowles as a secretary on 14 October 2016 (1 page)
2 December 2016Termination of appointment of Yvonne Knowles as a secretary on 14 October 2016 (1 page)
28 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
28 September 2016Director's details changed for Mr Andrew David Rosler on 26 August 2016 (2 pages)
28 September 2016Registered office address changed from St. Georges House St. Georges Road Bolton BL1 2DD to Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ on 28 September 2016 (1 page)
28 September 2016Director's details changed for Mr Andrew David Rosler on 26 August 2016 (2 pages)
28 September 2016Registered office address changed from St. Georges House St. Georges Road Bolton BL1 2DD to Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ on 28 September 2016 (1 page)
16 August 2016Change of name notice (2 pages)
16 August 2016Company name changed ideal solutions group LIMITED\certificate issued on 16/08/16
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
16 August 2016Change of name notice (2 pages)
16 August 2016Company name changed ideal solutions group LIMITED\certificate issued on 16/08/16
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 199
(3 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 199
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 199
(3 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 199
(3 pages)
16 September 2014Registered office address changed from St George's House St. Georges Street Bolton BL1 2EN England to St. Georges House St. Georges Road Bolton BL1 2DD on 16 September 2014 (1 page)
16 September 2014Registered office address changed from St George's House St. Georges Street Bolton BL1 2EN England to St. Georges House St. Georges Road Bolton BL1 2DD on 16 September 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 September 2013Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 17 September 2013 (1 page)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 199
(3 pages)
17 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 199
(3 pages)
17 September 2013Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 17 September 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
7 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
14 September 2010Company name changed ideal group holdings LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed ideal group holdings LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
14 September 2010Change of name notice (2 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page)
25 March 2010Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page)
25 March 2010Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages)
25 March 2010Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page)
10 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-04
(1 page)
10 March 2010Change of name notice (2 pages)
10 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-04
(1 page)
10 March 2010Change of name notice (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 September 2009Return made up to 20/08/09; full list of members (3 pages)
14 September 2009Return made up to 20/08/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 September 2008Return made up to 20/08/08; full list of members (3 pages)
12 September 2008Return made up to 20/08/08; full list of members (3 pages)
5 August 2008Secretary's change of particulars / yvonne harrison / 31/07/2008 (1 page)
5 August 2008Secretary's change of particulars / yvonne harrison / 31/07/2008 (1 page)
11 February 2008Registered office changed on 11/02/08 from: lakeside house smiths road bolton gtr mcr BL3 2QJ (1 page)
11 February 2008Registered office changed on 11/02/08 from: lakeside house smiths road bolton gtr mcr BL3 2QJ (1 page)
8 February 2008Return made up to 20/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2008Return made up to 20/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Registered office changed on 12/09/07 from: 10 eagley house deakins business park bolton lancashire BL7 9RP (1 page)
12 September 2007Registered office changed on 12/09/07 from: 10 eagley house deakins business park bolton lancashire BL7 9RP (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 November 2006Ad 23/10/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 November 2006Ad 23/10/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/06
(6 pages)
20 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/06
(6 pages)
10 October 2005Company name changed ideal company solutions LIMITED\certificate issued on 10/10/05 (2 pages)
10 October 2005Company name changed ideal company solutions LIMITED\certificate issued on 10/10/05 (2 pages)
5 October 2005Return made up to 20/08/05; full list of members (6 pages)
5 October 2005Return made up to 20/08/05; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
12 August 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
12 August 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
22 June 2005Ad 31/01/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
22 June 2005Ad 31/01/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005New secretary appointed (1 page)
14 February 2005Secretary resigned (1 page)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 February 2005Nc inc already adjusted 31/01/05 (2 pages)
9 February 2005Resolutions
  • RES13 ‐ Sec 320 31/01/05
(1 page)
9 February 2005Nc inc already adjusted 31/01/05 (2 pages)
9 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 February 2005Particulars of mortgage/charge (7 pages)
9 February 2005Resolutions
  • RES13 ‐ Sec 320 31/01/05
(1 page)
9 February 2005Particulars of mortgage/charge (7 pages)
20 August 2004Incorporation (19 pages)
20 August 2004Incorporation (19 pages)