IDENTIFILE SYSTEMS LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / INNOVISE SOFTWARE LIMITED / 14/12/2017

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 17-23 HIGH STREET SLOUGH SL1 1DY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TAYLOR / 04/01/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 01/02/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TAYLOR / 01/02/2016

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/12/153 December 2015 CHANGE PERSON AS SECRETARY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM HELLIER HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL DY5 1TA

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN TAYLOR / 01/10/2010

View Document

08/11/108 November 2010 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

04/11/104 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/10

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 1 April 2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA WESTWOOD

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WESTWOOD

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MICHAEL ALAN TAYLOR

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED ANTHONY JOHN EDWARDS

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 102 FULHAM PALACE ROAD LONDON W6 9PL

View Document

10/11/0910 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY WESTWOOD / 10/11/2009

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0513 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/029 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0111 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/001 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/10/9912 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: 101 FULHAM PALACE ROAD LONDON W6 8JA

View Document

08/10/978 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 S386 DIS APP AUDS 19/09/97

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 S366A DISP HOLDING AGM 19/09/97

View Document

29/09/9729 September 1997 S252 DISP LAYING ACC 19/09/97

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 S386 DISP APP AUDS 12/10/93

View Document

31/10/9331 October 1993 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/05/9313 May 1993 COMPANY NAME CHANGED ASSIGNVISION LIMITED CERTIFICATE ISSUED ON 14/05/93

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/927 October 1992 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