Bolton
Greater Manchester
BL1 4QZ
Secretary Name | Anne Marie Rosler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ashurst Close Bolton Lancashire BL2 3PE |
Secretary Name | Mrs Yvonne Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ |
Website | idealcs.co.uk |
---|---|
Telephone | 0800 7312488 |
Telephone region | Freephone |
Registered Address | Lancaster House 171 Chorley New Road Bolton Greater Manchester BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at £1 | Andrew David Rosler 50.25% Ordinary |
---|---|
99 at £1 | Anne-marie Rosler 49.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330,308 |
Cash | £10 |
Current Liabilities | £333,202 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
31 January 2005 | Delivered 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 |
---|
8 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
5 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
15 October 2019 | Change of details for Mrs Anne-Marie Rosler as a person with significant control on 19 September 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
10 September 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 December 2016 | Termination of appointment of Yvonne Knowles as a secretary on 14 October 2016 (1 page) |
2 December 2016 | Termination of appointment of Yvonne Knowles as a secretary on 14 October 2016 (1 page) |
28 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
28 September 2016 | Director's details changed for Mr Andrew David Rosler on 26 August 2016 (2 pages) |
28 September 2016 | Registered 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 2016 | Director's details changed for Mr Andrew David Rosler on 26 August 2016 (2 pages) |
28 September 2016 | Registered 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 2016 | Change of name notice (2 pages) |
16 August 2016 | Company name changed ideal solutions group LIMITED\certificate issued on 16/08/16
|
16 August 2016 | Change of name notice (2 pages) |
16 August 2016 | Company name changed ideal solutions group LIMITED\certificate issued on 16/08/16
|
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 September 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 September 2013 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 17 September 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
7 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
14 September 2010 | Company name changed ideal group holdings LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Company name changed ideal group holdings LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Change of name notice (2 pages) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Andrew David Rosler on 1 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mrs Yvonne Knowles on 1 March 2010 (1 page) |
10 March 2010 | Resolutions
|
10 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Change of name notice (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
5 August 2008 | Secretary's change of particulars / yvonne harrison / 31/07/2008 (1 page) |
5 August 2008 | Secretary's change of particulars / yvonne harrison / 31/07/2008 (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: lakeside house smiths road bolton gtr mcr BL3 2QJ (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: lakeside house smiths road bolton gtr mcr BL3 2QJ (1 page) |
8 February 2008 | Return made up to 20/08/07; full list of members
|
8 February 2008 | Return made up to 20/08/07; full list of members
|
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 10 eagley house deakins business park bolton lancashire BL7 9RP (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 10 eagley house deakins business park bolton lancashire BL7 9RP (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 November 2006 | Ad 23/10/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 November 2006 | Ad 23/10/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 September 2006 | Return made up to 20/08/06; full list of members
|
20 September 2006 | Return made up to 20/08/06; full list of members
|
10 October 2005 | Company name changed ideal company solutions LIMITED\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Company name changed ideal company solutions LIMITED\certificate issued on 10/10/05 (2 pages) |
5 October 2005 | Return made up to 20/08/05; full list of members (6 pages) |
5 October 2005 | Return made up to 20/08/05; full list of members (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
12 August 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
12 August 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
22 June 2005 | Ad 31/01/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
22 June 2005 | Ad 31/01/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (1 page) |
14 February 2005 | New secretary appointed (1 page) |
14 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Nc inc already adjusted 31/01/05 (2 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Nc inc already adjusted 31/01/05 (2 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Particulars of mortgage/charge (7 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Incorporation (19 pages) |
20 August 2004 | Incorporation (19 pages) |