ID INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4AX

View Document

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/2020 February 2020 APPLICATION FOR STRIKING-OFF

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY JANE PEGG

View Document

02/10/192 October 2019 DIRECTOR APPOINTED STEPHEN MARK BATTERBEE

View Document

02/10/192 October 2019 DIRECTOR APPOINTED ALASTAIR MALCOLM MCQUEEN

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK MCLAREN

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL FRYER

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

01/10/151 October 2015 DIRECTOR APPOINTED NEIL PATRICK FRYER

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ASHMORE

View Document

28/08/1528 August 2015 02/08/15 STATEMENT OF CAPITAL GBP 1700

View Document

22/08/1522 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM AFTERMARKET BUILDING STRATFORD ROAD SOLIHULL WEST MIDLANDS B90 4AX

View Document

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED ALEXANDER ALDOUS ASHMORE

View Document

27/08/1327 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AUGNET

View Document

01/10/121 October 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

12/01/1212 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 1700

View Document

05/01/125 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

01/12/111 December 2011 CURREXT FROM 30/12/2012 TO 31/12/2012

View Document

01/12/111 December 2011 CURREXT FROM 31/08/2012 TO 30/12/2012

View Document

01/12/111 December 2011 SECRETARY APPOINTED JANE PEGG

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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