ID SEARCH & SELECTION LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

16/05/2516 May 2025 Termination of appointment of Alan Braynin as a director on 2025-05-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

15/01/2415 January 2024 Appointment of Ms Laura Macneel as a director on 2024-01-10

View Document

15/01/2415 January 2024 Termination of appointment of Michael Sacoor as a secretary on 2024-01-10

View Document

15/01/2415 January 2024 Termination of appointment of Michael Sacoor as a director on 2024-01-10

View Document

15/01/2415 January 2024 Termination of appointment of Mahomed Hanif Allimahomed Sacoor as a director on 2024-01-10

View Document

15/01/2415 January 2024 Appointment of Mrs Amber Lee Zeeb as a director on 2024-01-10

View Document

15/01/2415 January 2024 Appointment of Mr Alan Braynin as a director on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MAHOMED HANIF ALLIMAHOMED SACOOR / 01/11/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SACOOR / 17/12/2014

View Document

03/08/153 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM ID HOUSE 1 MILL SQUARE, FEATHERSTONE ROAD WOLVERTON MILL SOUTH MILTON KEYNES MK12 5ZD ENGLAND

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 32 STATION APPROACH WEST BYFLEET SURREY KT14 6NF

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SACOOR / 01/02/2012

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SACOOR / 07/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MAHOMED HANIF ALLIMAHOMED SACOOR / 01/10/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SACOOR / 01/10/2009

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SACOOR / 01/04/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM: 32 STATION APPROACH WEST BYFLEET SURREY KT14 6NF

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: QUEENSBOROUGH HOUSE 2 CLAREMONT ROAD SURBITON KT6 4QU

View Document

03/08/043 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company