Advanced company searchLink opens in new window

ID TECH SOLUTIONS LTD

Company number 12142451

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)
20 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
20 Jan 2025 CH01 Director's details changed for Mr Nicky Ormerod on 20 January 2025
06 Jan 2025 AA Accounts made up to 31 August 2024
17 Sep 2024 PSC01 Notification of Andrew Horner-Glister as a person with significant control on 12 January 2024
17 Sep 2024 PSC04 Change of details for Mr Nicky Ormerod as a person with significant control on 17 September 2024
22 Jul 2024 MA Memorandum and Articles of Association
22 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement for up to $6,5000,000/asset security deed 17/07/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jul 2024 MR01 Registration of charge 121424510001, created on 18 July 2024
02 Feb 2024 AA Unaudited abridged accounts made up to 31 August 2023
12 Jan 2024 AP01 Appointment of Mr Andrew Horner-Glister as a director on 12 January 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
13 Jan 2023 AA Unaudited abridged accounts made up to 31 August 2022
09 Jan 2023 CH01 Director's details changed for Mr Nicky Ormerod on 6 January 2023
06 Jan 2023 PSC04 Change of details for Mr Nicky Ormerod as a person with significant control on 6 January 2023
08 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
28 Apr 2022 AA Unaudited abridged accounts made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
06 May 2021 AA Micro company accounts made up to 31 August 2020
10 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
09 Dec 2020 AD01 Registered office address changed from Regent House Heaton Lane Stockport SK4 1BS England to Unit 26G Springfield Comercial Centre Bagley Lane Farsley Leeds LS28 5LY on 9 December 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-06
  • GBP 1