IDENTRUST IDENTITIES LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/2024 August 2020 APPLICATION FOR STRIKING-OFF

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / ASSA ABLOY AB / 06/04/2016

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM, 288 BISHOPSGATE 288 BISHOPSGATE, 3 FLOOR, LONDON, EC2M 4QP

View Document

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

View Accounts

20/10/1620 October 2016 DIRECTOR APPOINTED MR. RODNEY GLASS

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALL

View Document

23/06/1623 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR. ANTHONY MICHAEL BALL

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN WENDEL

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED LAURA CRUMLEY

View Document

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

View Accounts

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM, ASSA ABLOY LTD, SCHOOL STREET, WILLENHALL, WEST MIDLANDS, WV13 3PW

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM PENTER

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED KAREN JENSEN WENDEL

View Document

23/07/1523 July 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWNING

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL VANN

View Document

19/04/1519 April 2015 COMPANY NAME CHANGED ASSA ABLOY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/15

View Document

28/03/1528 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED NEIL ARTHUR VANN

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 SECRETARY APPOINTED MR GRAHAM PENTER

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER STERN

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BROWNING / 01/04/2013

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE BAILEY

View Document

25/04/1325 April 2013 SECRETARY APPOINTED ALEXANDER PAUL STERN

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAILEY

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED CHRISTOPHER DAVID BROWNING

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SASSE

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MRS CLAIRE LOUISE BAILEY

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR ITZHAK WIESENFELD

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/01/1224 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ITZHAK WIESENFELD / 30/04/2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANDREW SASSE / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/10/2009

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR CARL SODERGREN

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BAILEY / 01/10/2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/08/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/03/095 March 2009 DIRECTOR APPOINTED JOHN MIDDLETON

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR PATRIK VON SYDOW

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRIK VON SYDOW / 02/06/2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRIK VON SYDOW / 02/06/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: ASSA ABLOY LTD, SCHOOL STREET, WILLENHALL, WEST MIDLANDS, WV13 3PW

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: WOOD STREET, WILLENHALL, WEST MIDLANDS, WV13 1LA

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED GRORUD INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: CASTLESIDE INDUSTRIAL ESTATE, CONSETT, COUNTY DURHAM, DH8 8HG

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/11/984 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: CASTLESIDE INDUSTRIAL ESTATE, CONSETT, COUNTY DURHAM, DH8 8JA

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/09/962 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/968 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

05/06/935 June 1993 AUDITOR'S RESIGNATION

View Document

20/05/9320 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/893 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: NORWAY HOUSE, 21-24 COCKSPUR STREET, LONDON, SWL SW1Y 5BN

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8829 March 1988 DIRECTOR RESIGNED

View Document

10/03/8810 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/8722 December 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

24/06/8724 June 1987 DIRECTOR RESIGNED

View Document

15/06/8715 June 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/872 February 1987 COMPANY NAME CHANGED GRORUD INTERNATIONAL (SALES) LIM ITED CERTIFICATE ISSUED ON 02/02/87

View Document

30/10/8630 October 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

16/10/8616 October 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

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