S3 ID LIMITED

Bow Bridge Close, Rotherham, S60 1BY
StatusACTIVE
Company No.06446851
CategoryPrivate Limited Company
Incorporated06 Dec 2007
Age16 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

S3 ID LIMITED is an active private limited company with number 06446851. It was incorporated 16 years, 5 months, 16 days ago, on 06 December 2007. The company address is Bow Bridge Close, Rotherham, S60 1BY.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064468510003

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-18

Officer name: Mr Darren Michael Livsey

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Mahesh Menon

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Errington

Appointment date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Caldwell

Termination date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahesh Menon

Appointment date: 2018-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Dec 2016

Category: Address

Type: AD02

New address: Reresby House Bow Bridge Close Rotherham S60 1BY

Old address: Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Dec 2016

Category: Address

Type: AD04

New address: Bow Bridge Close Rotherham S60 1BY

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-13

Officer name: Simon Christopher Rigg

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Gennard

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eivind Fredriksen

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Speirs

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Gro Gauthun Kielland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2016

Action Date: 02 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-02

Charge number: 064468510003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Mr Simon Christopher Rigg

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-02

Officer name: Mr John Christopher Caldwell

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Neil Woodbridge

Termination date: 2015-02-28

Documents

View document PDF

Annual return company with made up date

Date: 11 Feb 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 06 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Gennard

Change date: 2014-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Gro Gauthun Kielland

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Eivind Fredriksen

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eversecretary Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: Sycamore Road Rotherham S65 1EN

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Second filing of form with form type made up date

Date: 31 Jan 2013

Action Date: 06 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-12-06

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2013

Action Date: 13 Jan 2011

Category: Capital

Type: SH01

Capital : 750,000 GBP

Date: 2011-01-13

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Neil Woodbridge

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander William Harvey Jeffery

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Rowe

Documents

View document PDF

Move registers to sail company

Date: 23 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 23 Aug 2012

Category: Address

Type: AD02

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eversecretary Limited

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cobbetts (Secretarial) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Move registers to sail company

Date: 17 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Legacy

Date: 22 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2011

Action Date: 13 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-13

Capital : 750,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Per Reime

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cobbets LLP / 03/07/2009

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed gro gauthun kielland

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frode berg

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 15/02/08\gbp si 349000@1=349000\gbp ic 1000/350000\

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/02/08

Documents

View document PDF

Resolution

Date: 10 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVZZ LLP

120 BAKER STREET, 3RD FLOOR,LONDON,W1U 6TU

Number:OC391110
Status:ACTIVE
Category:Limited Liability Partnership

CARMEN VALENTINE LIMITED

6 RAINBOW HILL TERRACE,WORCESTER,WR3 8NG

Number:05135150
Status:ACTIVE
Category:Private Limited Company

CHAMBERSBESPOKETAILORS LIMITED

18 HIGH STREET,LONDON,SW19 5DX

Number:07473355
Status:ACTIVE
Category:Private Limited Company

COUCH HOUSE FITNESS LTD

15 ADASTRAL AVENUE,LEIGHTON BUZZARD,LU7 4RQ

Number:11826728
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEVEL FIVE SUPPLIES LIMITED

THE OLD CHURCH SCHOOL THE OLD CHURCH SCHOOL,FROME,BA11 1HR

Number:11675958
Status:ACTIVE
Category:Private Limited Company

LOEWE HOME APPLIANCES EUROPE LIMITED

476 ST ALBANS ROAD,WATFORD,WD24 6QU

Number:11751019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source