About

Registered Number: 03192744
Date of Incorporation: 30/04/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD,

 

Founded in 1996, Identisys Ltd have registered office in Stockport. The business has 6 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Paul Graham 01 June 2015 - 1
RUST, Peter 11 November 2014 - 1
CHAFER, Robert David 06 December 1996 12 January 1998 1
SERPANT, Leslie John 02 March 2015 31 July 2017 1
THIRSK, Elizabeth 17 May 1996 06 December 1996 1
YORK, Nicholas 12 January 1998 12 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 10 June 2020
AD01 - Change of registered office address 10 June 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 08 March 2018
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 12 May 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 01 October 2015
AP01 - Appointment of director 10 June 2015
AR01 - Annual Return 12 May 2015
AP01 - Appointment of director 13 March 2015
AA - Annual Accounts 27 November 2014
AP01 - Appointment of director 21 November 2014
CH01 - Change of particulars for director 19 August 2014
CH03 - Change of particulars for secretary 19 August 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 26 April 2013
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 10 February 2010
AD01 - Change of registered office address 18 December 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 03 June 2007
363a - Annual Return 24 May 2007
363a - Annual Return 01 June 2006
225 - Change of Accounting Reference Date 28 April 2006
AA - Annual Accounts 09 February 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 19 February 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 28 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1998
395 - Particulars of a mortgage or charge 11 September 1998
363s - Annual Return 10 May 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 01 May 1997
CERTNM - Change of name certificate 27 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
CERTNM - Change of name certificate 14 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
287 - Change in situation or address of Registered Office 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
NEWINC - New incorporation documents 30 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.