Advanced company searchLink opens in new window

S3 ID LIMITED

Company number 06446851

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)
06 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
04 Sep 2023 AA Accounts for a small company made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
06 Apr 2022 AA Full accounts made up to 31 December 2021
02 Mar 2022 MR04 Satisfaction of charge 064468510003 in full
07 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
18 Aug 2021 AP01 Appointment of Mr Darren Michael Livsey as a director on 18 August 2021
03 Mar 2021 AA Full accounts made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
16 Dec 2020 AA Full accounts made up to 31 December 2019
09 Mar 2020 MR04 Satisfaction of charge 2 in full
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
30 Sep 2019 TM01 Termination of appointment of Mahesh Menon as a director on 25 September 2019
16 Sep 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 AP01 Appointment of Mrs Elaine Errington as a director on 26 June 2019
28 Mar 2019 TM01 Termination of appointment of John Christopher Caldwell as a director on 27 March 2019
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
18 Sep 2018 AP01 Appointment of Mr Mahesh Menon as a director on 10 September 2018
03 Sep 2018 AA Full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
04 Apr 2017 AA Full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
12 Dec 2016 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to Reresby House Bow Bridge Close Rotherham S60 1BY
12 Dec 2016 AD04 Register(s) moved to registered office address Bow Bridge Close Rotherham S60 1BY
01 Oct 2016 AA Full accounts made up to 31 December 2015