Download leads from Nexok and grow your business. Find out more

IDEO Business Services Ltd

Documents

Total Documents72
Total Pages208

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with updates
25 April 2023Micro company accounts made up to 31 August 2022
27 October 2022Confirmation statement made on 31 August 2022 with no updates
30 May 2022Micro company accounts made up to 31 August 2021
31 August 2021Confirmation statement made on 31 August 2021 with updates
24 May 2021Confirmation statement made on 20 April 2021 with no updates
16 September 2020Total exemption full accounts made up to 31 August 2020
5 September 2020Registered office address changed from 6 Oakwood Park Oakwood Park Livingston West Lothian EH54 8AW Scotland to Unit 4 Standhill Industrial Est Whitburn Road Bathgate EH48 2HR on 5 September 2020
29 April 2020Micro company accounts made up to 31 August 2019
20 April 2020Confirmation statement made on 20 April 2020 with updates
11 January 2020Compulsory strike-off action has been discontinued
8 January 2020Confirmation statement made on 16 October 2019 with no updates
31 December 2019First Gazette notice for compulsory strike-off
21 May 2019Micro company accounts made up to 31 August 2018
29 January 2019Compulsory strike-off action has been discontinued
28 January 2019Confirmation statement made on 16 October 2018 with no updates
8 January 2019First Gazette notice for compulsory strike-off
30 May 2018Total exemption full accounts made up to 31 August 2017
22 November 2017Confirmation statement made on 16 October 2017 with no updates
22 November 2017Confirmation statement made on 16 October 2017 with no updates
14 June 2017Termination of appointment of Alvyda Ceiciene as a director on 1 June 2017
14 June 2017Termination of appointment of Alvyda Ceiciene as a director on 1 June 2017
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
19 October 2016Confirmation statement made on 16 October 2016 with updates
19 October 2016Confirmation statement made on 16 October 2016 with updates
21 May 2016Total exemption small company accounts made up to 31 August 2015
21 May 2016Total exemption small company accounts made up to 31 August 2015
29 March 2016Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 6 Oakwood Park Oakwood Park Livingston West Lothian EH54 8AW on 29 March 2016
29 March 2016Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 6 Oakwood Park Oakwood Park Livingston West Lothian EH54 8AW on 29 March 2016
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
31 May 2015Total exemption small company accounts made up to 31 August 2014
31 May 2015Total exemption small company accounts made up to 31 August 2014
26 April 2015Appointment of Mrs Inga Mitchell as a director on 17 June 2014
26 April 2015Appointment of Mrs Inga Mitchell as a director on 17 June 2014
12 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2014-11-12
  • GBP 1
12 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2014-11-12
  • GBP 1
14 August 2014Appointment of Mrs Inga Mitchell as a secretary on 1 April 2014
14 August 2014Appointment of Mrs Inga Mitchell as a secretary on 1 April 2014
14 August 2014Registered office address changed from 162 the Murrays Brae Edinburgh EH17 8UH to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 14 August 2014
14 August 2014Appointment of Mrs Inga Mitchell as a secretary on 1 April 2014
14 August 2014Registered office address changed from 162 the Murrays Brae Edinburgh EH17 8UH to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 14 August 2014
17 June 2014Termination of appointment of Inga Mitchell as a director
17 June 2014Termination of appointment of Inga Mitchell as a director
31 May 2014Total exemption small company accounts made up to 31 August 2013
31 May 2014Total exemption small company accounts made up to 31 August 2013
21 December 2013Compulsory strike-off action has been discontinued
21 December 2013Compulsory strike-off action has been discontinued
20 December 2013First Gazette notice for compulsory strike-off
20 December 2013First Gazette notice for compulsory strike-off
17 December 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
17 December 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
17 December 2013Director's details changed for Miss Inga Ceicyte on 28 November 2012
17 December 2013Director's details changed for Miss Inga Ceicyte on 28 November 2012
13 May 2013Total exemption small company accounts made up to 31 August 2012
13 May 2013Total exemption small company accounts made up to 31 August 2012
1 April 2013Registered office address changed from 34 Echline South Queensferry EH30 9SW on 1 April 2013
1 April 2013Registered office address changed from 34 Echline South Queensferry EH30 9SW on 1 April 2013
1 April 2013Registered office address changed from 34 Echline South Queensferry EH30 9SW on 1 April 2013
20 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
20 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
19 September 2012Director's details changed for Miss Inga Ceicyte on 1 April 2012
19 September 2012Director's details changed for Miss Inga Ceicyte on 1 April 2012
19 September 2012Director's details changed for Miss Inga Ceicyte on 1 April 2012
8 May 2012Appointment of Mrs Alvyda Ceiciene as a director
8 May 2012Appointment of Mrs Alvyda Ceiciene as a director
3 May 2012Registered office address changed from 26 Eskbank Court Dalkeith EH22 3DS Scotland on 3 May 2012
3 May 2012Registered office address changed from 26 Eskbank Court Dalkeith EH22 3DS Scotland on 3 May 2012
3 May 2012Registered office address changed from 26 Eskbank Court Dalkeith EH22 3DS Scotland on 3 May 2012
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed