IDENTIFY NETWORKS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/08/2423 August 2024 Termination of appointment of Joanna Morris as a secretary on 2024-08-23

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mrs Joanna Morris as a secretary on 2022-01-04

View Document

04/01/224 January 2022 Termination of appointment of Linda Shirley Roebuck as a secretary on 2022-01-04

View Document

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

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

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

View Accounts

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM BLUE LEENIE (4TH FLOOR) WALTON STREET AYLESBURY HP21 7QW ENGLAND

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM ELSINORE HOUSE 43, BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

11/01/1811 January 2018 COMPANY NAME CHANGED IDENTIFY TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 11/01/18

View Document

05/01/185 January 2018 SECRETARY'S CHANGE OF PARTICULARS / LINDA SHIRLEY PARSONS / 05/01/2018

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW

View Document

07/05/147 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR JASON BANDY

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON BANDY / 27/02/2012

View Document

03/11/113 November 2011 COMPANY NAME CHANGED KINETICOM LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/03/1121 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED ROBERT MALCOLM SHAW

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/106 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON BANDY / 01/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM BEARA HOUSE CHESTNUT WAY STOKE MANDEVILLE BUCKINGHAM HP22 5UY

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON BANDY / 02/06/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED JASON BANDY

View Document

04/06/084 June 2008 S-DIV

View Document

04/06/084 June 2008 ALTER MEMORANDUM 29/05/2008

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/0817 April 2008 SECRETARY APPOINTED LINDA SHIRLEY PARSONS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED PAUL ROBERT ROEBUCK

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

08/04/088 April 2008 CURRSHO FROM 28/02/2009 TO 31/10/2008

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED ENSCO 660 LIMITED CERTIFICATE ISSUED ON 31/03/08

View Document

27/02/0827 February 2008 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