- Company Overview for S3 ID GROUP LIMITED (07458539)
- Filing history for S3 ID GROUP LIMITED (07458539)
- People for S3 ID GROUP LIMITED (07458539)
- Charges for S3 ID GROUP LIMITED (07458539)
- More for S3 ID GROUP LIMITED (07458539)
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) |
---|---|---|---|
18 Sep 2018 | AP01 | Appointment of Mr Mahesh Menon as a director on 10 September 2018 | |
04 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
04 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
01 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 May 2016 | TM02 | Termination of appointment of Simon Christopher Rigg as a secretary on 13 May 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Rory Glenn Hunter as a director on 4 April 2016 | |
14 Mar 2016 | MR01 | Registration of charge 074585390001, created on 2 March 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to C/O S3 Id Group Limited Bow Bridge Close Rotherham South Yorkshire S60 1BY | |
04 Dec 2015 | AD04 | Register(s) moved to registered office address Bow Bridge Close Rotherham S60 1BY | |
04 Dec 2015 | AP03 | Appointment of Mr Simon Christopher Rigg as a secretary 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 | Group of companies' accounts made up to 31 December 2014 | |
09 Feb 2015 | CH01 | Director's details changed for Derek Gennard on 2 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | CH01 | Director's details changed for Derek Gennard on 2 December 2014 | |
16 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
11 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
19 Aug 2013 | SH08 | Change of share class name or designation | |
19 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 22 July 2013
|
|
06 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2013 | RESOLUTIONS |
Resolutions
|