Advanced company searchLink opens in new window

IDENTIFIED SERVICES LIMITED

Company number 11094780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
13 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
13 Mar 2024 PSC07 Cessation of Holly Louise Weaver as a person with significant control on 13 February 2024
13 Mar 2024 PSC01 Notification of Timothy James Weaver as a person with significant control on 13 February 2024
27 Feb 2024 TM01 Termination of appointment of Holly Louise Weaver as a director on 26 February 2024
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 205
18 Jan 2024 AP01 Appointment of Timothy James Weaver as a director on 18 January 2024
20 Jul 2023 AA Micro company accounts made up to 31 December 2022
28 Jun 2023 CERTNM Company name changed identified talent LIMITED\certificate issued on 28/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-27
05 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Sep 2022 PSC04 Change of details for Me Holly Weaver as a person with significant control on 30 May 2018
05 Apr 2022 CS01 Confirmation statement made on 21 February 2022 with updates
07 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Apr 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
01 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Feb 2019 AD01 Registered office address changed from 30 Dukes Place London EC3A 7LP United Kingdom to 288 Jeans Way Dunstable LU5 4PT on 28 February 2019
25 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
08 Jan 2019 TM01 Termination of appointment of Lloyd Eagles as a director on 27 December 2018
08 Jan 2019 TM01 Termination of appointment of Tyler Nigel Betts as a director on 27 December 2018
08 Jan 2019 TM01 Termination of appointment of Jason Deabrew as a director on 27 December 2018
08 Jan 2019 TM01 Termination of appointment of Sam Shields as a director on 27 December 2018