Advanced company searchLink opens in new window

IDENTIFILE SYSTEMS LIMITED

Company number 02753593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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