- Company Overview for COMMUNICATION ID LIMITED (05308922)
- Filing history for COMMUNICATION ID LIMITED (05308922)
- People for COMMUNICATION ID LIMITED (05308922)
- More for COMMUNICATION ID LIMITED (05308922)
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 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AD02 | Register inspection address has been changed | |
12 Dec 2013 | TM02 | Termination of appointment of Terry Nichols as a secretary | |
22 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Ian David Hodgetts on 1 January 2011 | |
17 Dec 2011 | CH01 | Director's details changed for Miss Colette Hogan on 1 January 2011 | |
17 Dec 2011 | CH01 | Director's details changed for Andrew Michael Green on 1 January 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
20 Dec 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
06 Sep 2010 | AP01 | Appointment of Miss Colette Hogan as a director | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | TM01 | Termination of appointment of Stephanie Cobb as a director | |
02 Jan 2010 | AD01 | Registered office address changed from C/O Wheeler Nichols Suite 2B 41 Bath Road Swindon Wiltshire SN2 1AB Uk on 2 January 2010 | |
01 Jan 2010 | CH01 | Director's details changed for Ian David Hodgetts on 1 December 2009 | |
01 Jan 2010 | CH01 | Director's details changed for Andrew Michael Green on 1 December 2009 | |
01 Jan 2010 | CH01 | Director's details changed for Miss Stephanie Ruth Cobb on 1 December 2009 | |
13 Apr 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
15 Jan 2009 | 363a | Return made up to 09/12/08; full list of members | |
15 Jan 2009 | 353 | Location of register of members | |
15 Jan 2009 | 190 | Location of debenture register |