- Company Overview for IDENTIFILE SYSTEMS LIMITED (02753593)
- Filing history for IDENTIFILE SYSTEMS LIMITED (02753593)
- People for IDENTIFILE SYSTEMS LIMITED (02753593)
- Charges for IDENTIFILE SYSTEMS LIMITED (02753593)
- More for IDENTIFILE SYSTEMS LIMITED (02753593)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
16 Dec 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
03 Dec 2015 | CH03 | Secretary's details changed | |
13 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
06 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
28 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
09 Jan 2012 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
07 Dec 2011 | AD01 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill DY5 1TA on 7 December 2011 | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
01 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
07 Mar 2011 | CH01 | Director's details changed for Michael Alan Taylor on 1 October 2010 | |
08 Nov 2010 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
26 Aug 2010 | AAMD | Amended accounts made up to 1 April 2010 | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 1 April 2010 | |
12 May 2010 | TM02 | Termination of appointment of Patricia Westwood as a secretary | |
12 May 2010 | TM01 | Termination of appointment of John Westwood as a director | |
13 Apr 2010 | AP01 | Appointment of Anthony John Edwards as a director | |
13 Apr 2010 | AP01 | Appointment of Michael Alan Taylor as a director | |
12 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Apr 2010 | AD01 | Registered office address changed from 102 Fulham Palace Road London W6 9PL on 12 April 2010 |