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)
01 Jun 2016 MR04 Satisfaction of charge 1 in full
13 May 2016 TM01 Termination of appointment of Simon Christopher Rigg as a director on 13 May 2016
01 Apr 2016 TM01 Termination of appointment of Derek Gennard as a director on 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Eivind Fredriksen as a director on 31 March 2016
01 Apr 2016 AP01 Appointment of Mr Robert William Speirs as a director on 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Gro Gauthun Kielland as a director on 31 March 2016
14 Mar 2016 MR01 Registration of charge 064468510003, created on 2 March 2016
19 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 750,000
04 Dec 2015 AP01 Appointment of Mr Simon Christopher Rigg as a director on 2 December 2015
04 Dec 2015 AP01 Appointment of Mr John Christopher Caldwell as a director on 2 December 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 TM01 Termination of appointment of Douglas Neil Woodbridge as a director on 28 February 2015
11 Feb 2015 AR01 Annual return made up to 6 December 2014
Statement of capital on 2015-02-11
  • GBP 750,000
09 Feb 2015 CH01 Director's details changed for Derek Gennard on 6 December 2014
16 Jul 2014 AA Full accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 750,000
24 Jan 2014 CH01 Director's details changed for Gro Gauthun Kielland on 1 January 2014
24 Jan 2014 CH01 Director's details changed for Eivind Fredriksen on 1 January 2014
24 Jul 2013 TM02 Termination of appointment of Eversecretary Limited as a secretary
26 Jun 2013 AD01 Registered office address changed from Sycamore Road Rotherham S65 1EN on 26 June 2013
24 May 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
31 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 December 2011
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 13 January 2011
  • GBP 750,000
24 Dec 2012 AP01 Appointment of Mr Douglas Neil Woodbridge as a director