Advanced company searchLink opens in new window

HID CID LIMITED

Company number 12027509

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)
10 Oct 2023 AA Full accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
16 Sep 2022 AA Full accounts made up to 31 December 2021
18 Aug 2022 TM01 Termination of appointment of Rodney Christopher Glass as a director on 12 August 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
11 May 2022 PSC05 Change of details for Hid Corporation Limited as a person with significant control on 2 March 2020
24 Feb 2022 TM01 Termination of appointment of Laura Lynn Crumley as a director on 18 February 2022
06 Jan 2022 AA Full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
31 Dec 2020 AA Full accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
29 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-27
20 Mar 2020 AD01 Registered office address changed from Maplewood Crockford Lane Chineham Business Park Basingstoke RG24 8UT England to Maplewood Crockford Lane Chineham Business Park, Basingstoke RG24 8YB on 20 March 2020
03 Mar 2020 AD03 Register(s) moved to registered inspection location Citco London Limited 7, Albemarle Street London W1S 4HQ
03 Mar 2020 AD02 Register inspection address has been changed to Citco London Limited 7, Albemarle Street London W1S 4HQ
02 Mar 2020 AD01 Registered office address changed from 3 Cae Gwyrdd Tongwynlais Cardiff Green Meadow Springs CF15 7AB Wales to Maplewood Crockford Lane Chineham Business Park Basingstoke RG24 8UT on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from Hid Corporation Limited Phoenix Road Haverhill Suffolk CB9 7AE England to 3 Cae Gwyrdd Tongwynlais Cardiff Green Meadow Springs CF15 7AB on 2 March 2020
31 Jan 2020 AP01 Appointment of Björn Einar Lidefelt as a director on 17 January 2020
31 Jan 2020 TM01 Termination of appointment of Ronnie Stefan Widing as a director on 17 January 2020
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 43,104,313
21 Oct 2019 PSC07 Cessation of De La Rue International Limited. as a person with significant control on 14 October 2019
21 Oct 2019 PSC02 Notification of Hid Corporation Limited as a person with significant control on 14 October 2019
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 42,125,663.00
15 Oct 2019 TM01 Termination of appointment of Helen Margaret Willis as a director on 14 October 2019
15 Oct 2019 TM01 Termination of appointment of Andrew Richard Cobb as a director on 14 October 2019