- Company Overview for IDENTIFIED SERVICES LIMITED (11094780)
- Filing history for IDENTIFIED SERVICES LIMITED (11094780)
- People for IDENTIFIED SERVICES LIMITED (11094780)
- More for IDENTIFIED SERVICES LIMITED (11094780)
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
|
|
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
|
|
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 |