Advanced company searchLink opens in new window

S3 ID GROUP LIMITED

Company number 07458539

Filter by category

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)
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
  • GBP 1,224,000
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
  • GBP 1,224,000
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
  • GBP 1,224,000
  • ANNOTATION A second filed AR01 was registered on 11/03/2014
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
  • GBP 1,224,000
06 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approve assignment for purchase of property 22/07/2013
06 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name