- Company Overview for S3 ID LIMITED (06446851)
- Filing history for S3 ID LIMITED (06446851)
- People for S3 ID LIMITED (06446851)
- Charges for S3 ID LIMITED (06446851)
- More for S3 ID LIMITED (06446851)
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) |
---|---|---|---|
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 | |
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
|
|
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
|
|
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
|
|
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 |