- Company Overview for A1 IDSYSTEMS LIMITED (04381484)
- Filing history for A1 IDSYSTEMS LIMITED (04381484)
- People for A1 IDSYSTEMS LIMITED (04381484)
- More for A1 IDSYSTEMS LIMITED (04381484)
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) |
---|---|---|---|
27 Jun 2016 | TM01 | Termination of appointment of United Trade Developments Limited as a director on 1 June 2016 | |
01 Jun 2016 | CH01 | Director's details changed for John Robert Greenwood on 31 May 2016 | |
31 May 2016 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 31 May 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Oct 2013 | AP01 | Appointment of John Robert Greenwood as a director | |
03 Oct 2013 | TM01 | Termination of appointment of Stuart Poppleton as a director | |
30 Sep 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Jun 2011 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director | |
31 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
23 Jun 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
15 Apr 2010 | CH02 | Director's details changed for United Trade Developments Limited on 1 January 2010 | |
15 Apr 2010 | CH04 | Secretary's details changed for Incosec Services Limited on 1 January 2010 | |
25 Jun 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
19 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
28 Nov 2008 | AA | Accounts for a dormant company made up to 28 February 2008 |