| Date | Description |
| 2025-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24 |
| 2025-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/25, NO UPDATES |
| 2024-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
| 2024-08-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNA MORRIS |
| 2024-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/24, NO UPDATES |
| 2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
| 2023-04-07 |
delete sic_code 78109 - Other activities of employment placement agencies |
| 2023-04-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
| 2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES |
| 2022-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
| 2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES |
| 2022-01-04 |
update statutory_documents SECRETARY APPOINTED MRS JOANNA MORRIS |
| 2022-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA ROEBUCK |
| 2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
| 2021-04-07 |
delete address BLUE LEANIE (4TH FLOOR) WALTON STREET AYLESBURY ENGLAND HP21 7QW |
| 2021-04-07 |
insert address B2 BUILDING (4TH FLOOR) BEAR BROOK BUSINESS PARK WALTON STREET AYLESBURY ENGLAND HP21 7QW |
| 2021-04-07 |
update registered_address |
| 2021-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2021 FROM
BLUE LEANIE (4TH FLOOR) WALTON STREET
AYLESBURY
HP21 7QW
ENGLAND |
| 2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES |
| 2021-03-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / IDENTIFY GROUP LIMITED / 01/08/2019 |
| 2020-12-07 |
update account_category SMALL => FULL |
| 2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 2019-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 2018-11-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
| 2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-10-07 |
delete address ELSINORE HOUSE 43, BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ |
| 2018-10-07 |
insert address BLUE LEANIE (4TH FLOOR) WALTON STREET AYLESBURY ENGLAND HP21 7QW |
| 2018-10-07 |
update registered_address |
| 2018-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 2018-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2018 FROM
BLUE LEENIE (4TH FLOOR) WALTON STREET
AYLESBURY
HP21 7QW
ENGLAND |
| 2018-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2018 FROM
ELSINORE HOUSE 43, BUCKINGHAM STREET
AYLESBURY
BUCKINGHAMSHIRE
HP20 2NQ |
| 2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 2018-03-07 |
insert company_previous_name IDENTIFY TECHNOLOGIES LIMITED |
| 2018-03-07 |
update name IDENTIFY TECHNOLOGIES LIMITED => IDENTIFY NETWORKS LIMITED |
| 2018-01-11 |
update statutory_documents COMPANY NAME CHANGED IDENTIFY TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 11/01/18 |
| 2018-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA SHIRLEY PARSONS / 05/01/2018 |
| 2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-05-13 |
update returns_last_madeup_date 2015-02-27 => 2016-02-27 |
| 2016-05-13 |
update returns_next_due_date 2016-03-26 => 2017-03-27 |
| 2016-03-16 |
update statutory_documents 27/02/16 FULL LIST |
| 2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
| 2015-09-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-05-07 |
update returns_last_madeup_date 2014-02-27 => 2015-02-27 |
| 2015-04-07 |
update returns_next_due_date 2015-03-27 => 2016-03-26 |
| 2015-03-31 |
update statutory_documents 27/02/15 FULL LIST |
| 2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
| 2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
| 2014-06-07 |
delete address ELSINORE HOUSE 43, BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP20 2NQ |
| 2014-06-07 |
insert address ELSINORE HOUSE 43, BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ |
| 2014-06-07 |
update registered_address |
| 2014-06-07 |
update returns_last_madeup_date 2013-02-27 => 2014-02-27 |
| 2014-06-07 |
update returns_next_due_date 2014-03-27 => 2015-03-27 |
| 2014-05-07 |
update statutory_documents 27/02/14 FULL LIST |
| 2014-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW |
| 2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
| 2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
| 2013-06-25 |
update returns_last_madeup_date 2012-02-27 => 2013-02-27 |
| 2013-06-25 |
update returns_next_due_date 2013-03-27 => 2014-03-27 |
| 2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
| 2013-03-18 |
update statutory_documents 27/02/13 FULL LIST |
| 2012-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON BANDY |
| 2012-09-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
| 2012-04-04 |
update statutory_documents 27/02/12 FULL LIST |
| 2012-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON BANDY / 27/02/2012 |
| 2011-11-03 |
update statutory_documents COMPANY NAME CHANGED KINETICOM LIMITED
CERTIFICATE ISSUED ON 03/11/11 |
| 2011-08-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
| 2011-06-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 2011-06-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 2011-03-21 |
update statutory_documents 27/02/11 FULL LIST |
| 2011-03-16 |
update statutory_documents DIRECTOR APPOINTED ROBERT MALCOLM SHAW |
| 2010-09-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
| 2010-03-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 2010-03-06 |
update statutory_documents 27/02/10 FULL LIST |
| 2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON BANDY / 01/01/2010 |
| 2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
| 2009-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2009 FROM
BEARA HOUSE CHESTNUT WAY
STOKE MANDEVILLE
BUCKINGHAM
HP22 5UY |
| 2009-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON BANDY / 02/06/2009 |
| 2009-05-27 |
update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 2009-04-03 |
update statutory_documents PREVEXT FROM 31/10/2008 TO 31/12/2008 |
| 2008-06-11 |
update statutory_documents DIRECTOR APPOINTED JASON BANDY |
| 2008-06-04 |
update statutory_documents S-DIV |
| 2008-06-04 |
update statutory_documents ALTER MEMORANDUM 29/05/2008 |
| 2008-05-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2008-04-17 |
update statutory_documents DIRECTOR APPOINTED PAUL ROBERT ROEBUCK |
| 2008-04-17 |
update statutory_documents SECRETARY APPOINTED LINDA SHIRLEY PARSONS |
| 2008-04-08 |
update statutory_documents CURRSHO FROM 28/02/2009 TO 31/10/2008 |
| 2008-04-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED |
| 2008-04-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED |
| 2008-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2008 FROM
ONE ELEVEN EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
ENGLAND |
| 2008-03-29 |
update statutory_documents COMPANY NAME CHANGED ENSCO 660 LIMITED
CERTIFICATE ISSUED ON 31/03/08 |
| 2008-02-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |