S3 ID GROUP LIMITED

Bow Bridge Close, Rotherham, S60 1BY
StatusACTIVE
Company No.07458539
CategoryPrivate Limited Company
Incorporated02 Dec 2010
Age13 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

S3 ID GROUP LIMITED is an active private limited company with number 07458539. It was incorporated 13 years, 5 months, 19 days ago, on 02 December 2010. The company address is Bow Bridge Close, Rotherham, S60 1BY.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

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 updates

Date: 06 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type group

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: 074585390001

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type group

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 updates

Date: 22 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-11

Officer name: Mr Robert William Speirs

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-21

Capital : 1,224,700 GBP

Documents

View document PDF

Memorandum articles

Date: 02 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stubbs

Appointment date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mok Koon Tan

Notification date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: Cse Global Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-20

Officer name: Eivind Fredriksen

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

Officer name: Mahesh Menon

Termination date: 2019-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boon Kheng Lim

Termination date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

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

Appointment date: 2018-09-10

Officer name: Mr Mahesh Menon

Documents

View document PDF

Accounts with accounts type group

Date: 04 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: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type group

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: 09 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-13

Officer name: Simon Christopher Rigg

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-04

Officer name: Rory Glenn Hunter

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: 074585390001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Dec 2015

Category: Address

Type: AD02

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

New address: C/O S3 Id Group Limited Bow Bridge Close Rotherham South Yorkshire S60 1BY

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Dec 2015

Category: Address

Type: AD04

New address: Bow Bridge Close Rotherham S60 1BY

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Christopher Rigg

Appointment date: 2015-12-02

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

Officer name: Mr John Christopher Caldwell

Appointment date: 2015-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Gennard

Change date: 2014-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Gennard

Change date: 2014-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Mar 2014

Action Date: 02 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-12-02

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Capital name of class of shares

Date: 19 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2013

Action Date: 22 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-22

Capital : 1,224,000 GBP

Documents

View document PDF

Resolution

Date: 06 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mok Koon Tan

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boon Kheng Lim

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Brown

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

Second filing of form with form type made up date

Date: 13 Jun 2013

Action Date: 02 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-10

Old address: , S3 Id Group Limited, Sycamore Road, Rotherham, S65 1EN, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rory Glenn Hunter

Documents

View document PDF

Accounts with accounts type group

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: 29 Jan 2013

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Brown

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Hopwood

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

Date: 23 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Eversecretary Limited

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Gennard

Change date: 2011-12-01

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 11 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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 : 238,671,771.14222 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2011

Action Date: 13 Jan 2011

Category: Capital

Type: SH01

Capital : 208,671,771 GBP

Date: 2011-01-13

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Hopwood

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gro Gauthun Kielland

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eivind Fredriksen

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2010

Action Date: 16 Dec 2010

Category: Address

Type: AD01

Old address: , Unit 2 Sycamore Centre, Sycamore Road, Rotherham, S65 1EN, United Kingdom

Change date: 2010-12-16

Documents

View document PDF

Incorporation company

Date: 02 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APART CONSULTANCY LIMITED

11 BARBARA CLOSE,ESSEX,SS4 1NQ

Number:03227131
Status:ACTIVE
Category:Private Limited Company

CADBURY WATER CO. LIMITED(THE)

INNISFREE,CLAPTON IN GORDANO,BS20 7SD

Number:00345328
Status:ACTIVE
Category:Private Limited Company

CPK STRUCTURES LIMITED

C/O ASHFORD HOUSE,DUDLEY,DY2 7DJ

Number:11921116
Status:ACTIVE
Category:Private Limited Company

FILM TRIBE LTD

26 WICKHAM ROAD,COLCHESTER,CO3 3ED

Number:09634757
Status:ACTIVE
Category:Private Limited Company

ROBSONS (PINNER) LLP

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:OC327555
Status:ACTIVE
Category:Limited Liability Partnership

STRICTLY CASHMERE LIMITED

4200 WATERSIDE CENTRE SOLIHULL PARKWAY,BIRMINGHAM,B37 7YN

Number:05742386
Status:LIQUIDATION
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