- Company Overview for ID TECH SOLUTIONS LTD (12142451)
- Filing history for ID TECH SOLUTIONS LTD (12142451)
- People for ID TECH SOLUTIONS LTD (12142451)
- Charges for ID TECH SOLUTIONS LTD (12142451)
- More for ID TECH SOLUTIONS LTD (12142451)
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
|
|
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
Statement of capital on 2019-08-06
|