IDENTITY WEB DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Change of details for Mr Gavin Sporle as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Mr Thanasi Gray as a person with significant control on 2024-02-08

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR THANASI GRAY / 26/09/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THANASI GRAY / 26/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SPORLE / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN SPORLE / 24/09/2019

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM BASE POINT 70-72 THE HAVENS RANSOMES EURO PARK IPSWICH SUFFOLK IP3 9BF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/07/1623 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SPORCE / 02/12/2009

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 TERMINATE SEC APPOINTMENT

View Document

14/05/1214 May 2012 SECRETARY APPOINTED MR GAVIN SPORLE

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 81 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL ENGLAND

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 30/09/11 NO CHANGES

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DISS40 (DISS40(SOAD))

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THANASI GRAY / 10/03/2010

View Document

21/09/1021 September 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

02/12/092 December 2009 DIRECTOR APPOINTED GAVIN SPORCE

View Document

09/11/099 November 2009 01/11/09 STATEMENT OF CAPITAL GBP 2

View Document

10/03/0910 March 2009 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