IDENTITY METHODS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Registered office address changed from 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-11 |
| 12/06/2512 June 2025 | Liquidators' statement of receipts and payments to 2025-04-14 |
| 16/08/2416 August 2024 | Removal of liquidator by court order |
| 16/08/2416 August 2024 | Appointment of a voluntary liquidator |
| 27/04/2427 April 2024 | Statement of affairs |
| 27/04/2427 April 2024 | Appointment of a voluntary liquidator |
| 27/04/2427 April 2024 | Resolutions |
| 27/04/2427 April 2024 | Resolutions |
| 27/04/2427 April 2024 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2024-04-27 |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 24/02/2424 February 2024 | Compulsory strike-off action has been suspended |
| 24/02/2424 February 2024 | Compulsory strike-off action has been suspended |
| 28/09/2328 September 2023 | Director's details changed for Mr Ian George Collard on 2023-09-28 |
| 28/09/2328 September 2023 | Change of details for Mr Ian George Collard as a person with significant control on 2023-09-28 |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
| 05/05/215 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 14/04/2114 April 2021 | DISS40 (DISS40(SOAD)) |
| 13/04/2113 April 2021 | FIRST GAZETTE |
| 13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/10/2027 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY |
| 25/07/1925 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 01/06/171 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 25/05/1725 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE COLLARD / 02/05/2017 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/02/164 February 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
| 04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAILEY / 01/12/2015 |
| 30/10/1530 October 2015 | ADOPT ARTICLES 15/07/2015 |
| 30/10/1530 October 2015 | CONSOLIDATION 15/07/15 |
| 30/10/1530 October 2015 | IT WAS AGREED THAT THE ISSUED 10,000 ORDINARY SHARES OF £1 EACH BE CONSOLIDATED INTO 1,000,000 ORDINARY SHARES OF £0.01P. 15/07/2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 21/01/1521 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/01/1423 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
| 13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 16/01/1316 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
| 11/04/1211 April 2012 | DIRECTOR APPOINTED MR STEVEN PAUL BAILEY |
| 11/04/1211 April 2012 | 30/03/12 STATEMENT OF CAPITAL GBP 10000 |
| 01/12/111 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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