Download leads from Nexok and grow your business. Find out more

Identify Engraving Systems Limited

Documents

Total Documents189
Total Pages712

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off
15 December 2020First Gazette notice for voluntary strike-off
4 December 2020Application to strike the company off the register
31 March 2020Accounts for a dormant company made up to 30 June 2019
27 November 2019Confirmation statement made on 22 October 2019 with no updates
31 March 2019Accounts for a dormant company made up to 30 June 2018
5 November 2018Confirmation statement made on 22 October 2018 with no updates
31 July 2018Registered office address changed from Trotec Faraday Close Washington Tyne and Wear NE38 8QJ to 9 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 31 July 2018
25 March 2018Accounts for a dormant company made up to 30 June 2017
3 November 2017Appointment of Mr Martin Dawson Horne as a director on 1 November 2017
3 November 2017Termination of appointment of Ian Philip Bradbeer as a director on 31 October 2017
3 November 2017Termination of appointment of Ian Philp Bradbeer as a secretary on 31 October 2017
3 November 2017Appointment of Mr Martin Dawson Horne as a director on 1 November 2017
3 November 2017Termination of appointment of Ian Philip Bradbeer as a director on 31 October 2017
3 November 2017Confirmation statement made on 22 October 2017 with no updates
3 November 2017Confirmation statement made on 22 October 2017 with no updates
3 November 2017Termination of appointment of Ian Philp Bradbeer as a secretary on 31 October 2017
27 March 2017Accounts for a dormant company made up to 30 June 2016
27 March 2017Accounts for a dormant company made up to 30 June 2016
5 November 2016Confirmation statement made on 22 October 2016 with updates
5 November 2016Confirmation statement made on 22 October 2016 with updates
16 March 2016Accounts for a dormant company made up to 30 June 2015
16 March 2016Accounts for a dormant company made up to 30 June 2015
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 30,368
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 30,368
31 March 2015Accounts for a dormant company made up to 30 June 2014
31 March 2015Accounts for a dormant company made up to 30 June 2014
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 30,368
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 30,368
1 April 2014Accounts for a dormant company made up to 30 June 2013
1 April 2014Accounts for a dormant company made up to 30 June 2013
20 November 2013Director's details changed for Mr Ian Philip Bradbeer on 1 November 2013
20 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 30,368
20 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 30,368
20 November 2013Director's details changed for Mr Ian Philip Bradbeer on 1 November 2013
20 November 2013Director's details changed for Mr Ian Philip Bradbeer on 1 November 2013
14 October 2013Registered office address changed from Unit 4 Wharton Street Birmingham B7 5TR England on 14 October 2013
14 October 2013Registered office address changed from Unit 4 Wharton Street Birmingham B7 5TR England on 14 October 2013
7 May 2013Full accounts made up to 30 June 2012
7 May 2013Full accounts made up to 30 June 2012
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
19 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012
19 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012
29 June 2012Termination of appointment of Stephen Jater as a director
29 June 2012Termination of appointment of Stephen Jater as a director
31 January 2012Termination of appointment of Derek Marchant as a director
31 January 2012Termination of appointment of Derek Marchant as a director
19 January 2012Appointment of Mr Ian Philp Bradbeer as a secretary
19 January 2012Termination of appointment of Derek Marchant as a secretary
19 January 2012Termination of appointment of Derek Marchant as a secretary
19 January 2012Appointment of Mr Ian Philp Bradbeer as a secretary
14 December 2011Annual return made up to 22 October 2011 with a full list of shareholders
14 December 2011Annual return made up to 22 October 2011 with a full list of shareholders
4 October 2011Full accounts made up to 31 December 2010
4 October 2011Full accounts made up to 31 December 2010
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
12 October 2010Appointment of Mr Ian Philip Bradbeer as a director
12 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010
12 October 2010Termination of appointment of Sheila Jater as a secretary
12 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010
12 October 2010Registered office address changed from 5 High Street Westbury on Trym Bristol BS9 3BY on 12 October 2010
12 October 2010Appointment of Mr Derek Finlayson Marchant as a secretary
12 October 2010Registered office address changed from 5 High Street Westbury on Trym Bristol BS9 3BY on 12 October 2010
12 October 2010Appointment of Mr Ian Philip Bradbeer as a director
12 October 2010Appointment of Mr Derek Finlayson Marchant as a director
12 October 2010Appointment of Mr Derek Finlayson Marchant as a secretary
12 October 2010Appointment of Mr Derek Finlayson Marchant as a director
12 October 2010Termination of appointment of Sheila Jater as a secretary
28 May 2010Total exemption small company accounts made up to 31 March 2010
28 May 2010Total exemption small company accounts made up to 31 March 2010
19 May 2010Total exemption small company accounts made up to 31 March 2009
19 May 2010Total exemption small company accounts made up to 31 March 2009
2 November 2009Director's details changed for Stephen Leslie Jater on 1 October 2009
2 November 2009Director's details changed for Stephen Leslie Jater on 1 October 2009
2 November 2009Annual return made up to 22 October 2009 with a full list of shareholders
2 November 2009Director's details changed for Stephen Leslie Jater on 1 October 2009
2 November 2009Annual return made up to 22 October 2009 with a full list of shareholders
1 February 2009Total exemption small company accounts made up to 31 March 2008
1 February 2009Total exemption small company accounts made up to 31 March 2008
12 November 2008Return made up to 22/10/08; full list of members
12 November 2008Return made up to 22/10/08; full list of members
31 July 2008Total exemption small company accounts made up to 31 March 2007
31 July 2008Total exemption small company accounts made up to 31 March 2007
8 March 2008Return made up to 22/10/07; no change of members
8 March 2008Return made up to 22/10/07; no change of members
13 April 2007Total exemption small company accounts made up to 31 March 2006
13 April 2007Total exemption small company accounts made up to 31 March 2006
1 December 2006Registered office changed on 01/12/06 from: the mews hounds road, chipping sodbury bristol south gloucestershire BS37 6EE
1 December 2006Registered office changed on 01/12/06 from: the mews hounds road, chipping sodbury bristol south gloucestershire BS37 6EE
1 December 2006Return made up to 22/10/06; full list of members
1 December 2006Return made up to 22/10/06; full list of members
28 March 2006Total exemption small company accounts made up to 31 March 2005
28 March 2006Total exemption small company accounts made up to 31 March 2005
7 March 2006Return made up to 22/10/05; full list of members
7 March 2006Return made up to 22/10/05; full list of members
4 January 2006Declaration of satisfaction of mortgage/charge
4 January 2006Declaration of satisfaction of mortgage/charge
21 September 2005Particulars of mortgage/charge
21 September 2005Particulars of mortgage/charge
1 February 2005Return made up to 22/10/04; full list of members
1 February 2005Return made up to 22/10/04; full list of members
27 January 2005Total exemption small company accounts made up to 31 March 2004
27 January 2005Total exemption small company accounts made up to 31 March 2004
6 April 2004Total exemption small company accounts made up to 31 March 2003
6 April 2004Total exemption small company accounts made up to 31 March 2003
21 November 2003Return made up to 22/10/03; full list of members
21 November 2003Return made up to 22/10/03; full list of members
3 February 2003Total exemption small company accounts made up to 31 March 2002
3 February 2003Total exemption small company accounts made up to 31 March 2002
27 November 2002Return made up to 22/10/01; full list of members
27 November 2002Return made up to 22/10/01; full list of members
16 November 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
16 November 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
28 October 2002New secretary appointed
28 October 2002New secretary appointed
4 February 2002Total exemption small company accounts made up to 31 March 2001
4 February 2002Total exemption small company accounts made up to 31 March 2001
19 November 2001New secretary appointed
19 November 2001New secretary appointed
22 May 2001Director resigned
22 May 2001Director resigned
22 May 2001Director resigned
22 May 2001Director resigned
6 April 2001Particulars of mortgage/charge
6 April 2001Particulars of mortgage/charge
26 February 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary resigned
26 February 2001Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary resigned
29 December 2000Accounts for a small company made up to 31 March 2000
29 December 2000Accounts for a small company made up to 31 March 2000
27 December 2000Auditor's resignation
27 December 2000Auditor's resignation
9 June 2000Director resigned
9 June 2000Director resigned
4 April 2000Accounts for a small company made up to 31 March 1999
4 April 2000Accounts for a small company made up to 31 March 1999
10 March 2000New director appointed
10 March 2000New director appointed
10 March 2000New director appointed
10 March 2000Return made up to 22/10/99; full list of members
10 March 2000New director appointed
10 March 2000Return made up to 22/10/99; full list of members
10 March 2000New director appointed
10 March 2000New director appointed
23 December 1999Registered office changed on 23/12/99 from: 2 the court the green stoke gifford bristol south gloucestershire BS34 8PD
23 December 1999Registered office changed on 23/12/99 from: 2 the court the green stoke gifford bristol south gloucestershire BS34 8PD
16 September 1999Director resigned
16 September 1999Director resigned
23 November 1998Accounts for a small company made up to 31 March 1998
23 November 1998Accounts for a small company made up to 31 March 1998
9 November 1998Return made up to 22/10/98; no change of members
  • 363(287) ‐ Registered office changed on 09/11/98
9 November 1998Return made up to 22/10/98; no change of members
  • 363(287) ‐ Registered office changed on 09/11/98
18 February 1998£ nc 25000/1000000 07/11/97
18 February 1998£ nc 25000/1000000 07/11/97
18 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
9 February 1998Return made up to 22/10/97; full list of members
9 February 1998Return made up to 22/10/97; full list of members
9 February 1998New secretary appointed
9 February 1998New secretary appointed
14 January 1998Memorandum and Articles of Association
14 January 1998Memorandum and Articles of Association
7 January 1998Company name changed identify U.K. LIMITED\certificate issued on 08/01/98
7 January 1998Company name changed identify U.K. LIMITED\certificate issued on 08/01/98
22 December 1997Accounting reference date extended from 31/10/97 to 31/03/98
22 December 1997Accounting reference date extended from 31/10/97 to 31/03/98
3 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
3 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
3 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 October 1997£ nc 10000/25000 31/01/97
3 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 October 1997£ nc 10000/25000 31/01/97
5 September 1997Registered office changed on 05/09/97 from: 2 the court the green stoke gifford bristol BS12 6PD
5 September 1997Registered office changed on 05/09/97 from: 2 the court the green stoke gifford bristol BS12 6PD
19 June 1997New director appointed
19 June 1997New director appointed
12 June 1997Particulars of mortgage/charge
12 June 1997Particulars of mortgage/charge
20 May 1997New director appointed
20 May 1997New director appointed
5 November 1996Secretary resigned
5 November 1996Registered office changed on 05/11/96 from: 209 luckwell road bristol BS3 3HD
5 November 1996Registered office changed on 05/11/96 from: 209 luckwell road bristol BS3 3HD
5 November 1996Secretary resigned
5 November 1996Director resigned
5 November 1996Director resigned
22 October 1996Incorporation
22 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing