IDENTITY SYSTEMS (UK) LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/02/1511 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN PELLOWSKI / 03/03/2013

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

View Document

31/01/1331 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/02/101 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0930 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED MARK ALLEN PELLOWSKI

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 10 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AY

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY APPOINTED EARL FRY

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR JANI SALOVAARA

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR KARIM TAHTIVUORI

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY DWS SECRETARIES LIMITED

View Document

10/04/0810 April 2008 ALTER ARTICLES 10/01/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 COMPANY NAME CHANGED INTELLISYNC IDENTITY SYSTEMS LIM ITED CERTIFICATE ISSUED ON 07/02/08

View Document

05/06/075 June 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 AUDITOR'S RESIGNATION

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

18/02/0718 February 2007 AUDITOR'S RESIGNATION

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 COMPANY NAME CHANGED SEARCH SOFTWARE AMERICA LIMITED CERTIFICATE ISSUED ON 04/01/05

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED SPL WORLDGROUP LIMITED CERTIFICATE ISSUED ON 16/03/04

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 8 STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AY

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NC INC ALREADY ADJUSTED 29/05/98

View Document

15/07/9815 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/98

View Document

26/06/9826 June 1998 � NC 100/1000000 29/05/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 S369(4) SHT NOTICE MEET 07/03/96

View Document

27/03/9627 March 1996 S386 DISP APP AUDS 07/03/96

View Document

27/03/9627 March 1996 S366A DISP HOLDING AGM 07/03/96

View Document

27/03/9627 March 1996 S252 DISP LAYING ACC 07/03/96

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 10/01/96; CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 COMPANY NAME CHANGED SEARCH SOFTWARE AMERICA LIMITED CERTIFICATE ISSUED ON 30/01/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

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

02/06/942 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/01/9410 January 1994 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