IDENTIFY ENGRAVING SYSTEMS LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM TROTEC FARADAY CLOSE WASHINGTON TYNE AND WEAR NE38 8QJ

View Document

25/03/1825 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY IAN BRADBEER

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR MARTIN DAWSON HORNE

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BRADBEER

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/11/1517 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/10/1430 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP BRADBEER / 01/11/2013

View Document

20/11/1320 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM UNIT 4 WHARTON STREET BIRMINGHAM B7 5TR ENGLAND

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/11/121 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JATER

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK MARCHANT

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY DEREK MARCHANT

View Document

19/01/1219 January 2012 SECRETARY APPOINTED MR IAN PHILP BRADBEER

View Document

14/12/1114 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 SECRETARY APPOINTED MR DEREK FINLAYSON MARCHANT

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA JATER

View Document

12/10/1012 October 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR IAN PHILIP BRADBEER

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR DEREK FINLAYSON MARCHANT

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE JATER / 01/10/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/03/088 March 2008 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: THE MEWS HOUNDS ROAD, CHIPPING SODBURY BRISTOL SOUTH GLOUCESTERSHIRE BS37 6EE

View Document

01/12/061 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 AUDITOR'S RESIGNATION

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 2 THE COURT THE GREEN STOKE GIFFORD BRISTOL SOUTH GLOUCESTERSHIRE BS34 8PD

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 £ NC 25000/1000000 07/11/97

View Document

18/02/9818 February 1998 NC INC ALREADY ADJUSTED 07/11/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/987 January 1998 COMPANY NAME CHANGED IDENTIFY U.K. LIMITED CERTIFICATE ISSUED ON 08/01/98

View Document

22/12/9722 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

03/10/973 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/97

View Document

03/10/973 October 1997 £ NC 10000/25000 31/01/97

View Document

03/10/973 October 1997 NC INC ALREADY ADJUSTED 31/01/97

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 2 THE COURT THE GREEN STOKE GIFFORD BRISTOL BS12 6PD

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information