IDENTITY SHARED SERVICES LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewCertificate of change of name

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-01 with updates

View Document

12/02/2512 February 2025 Second filing of Confirmation Statement dated 2023-07-01

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2024-02-29

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

12/07/2412 July 2024 Director's details changed for Mrs Janet Margaret Dodd on 2024-07-12

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

01/07/241 July 2024 Director's details changed for Mr Paul Kenneth Fitzpatrick on 2024-07-01

View Document

28/06/2428 June 2024 Registration of charge 142328310001, created on 2024-06-28

View Document

24/06/2424 June 2024 Director's details changed for Mrs Janet Margaret Dodd on 2024-03-25

View Document

27/03/2427 March 2024 Change of details for Jmmk Holdings Limited as a person with significant control on 2024-02-16

View Document

12/03/2412 March 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/01/242 January 2024 Current accounting period shortened from 2024-07-31 to 2024-02-28

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Director's details changed for Mr Paul Kenneth Fitzpatrick on 2023-07-19

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2023-07-01

View Document

01/07/231 July 2023 Notification of Jmmk Holdings Limited as a person with significant control on 2023-06-21

View Document

01/07/231 July 2023 Cessation of Michael Joseph Gietzen as a person with significant control on 2023-06-21

View Document

01/07/231 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

26/10/2226 October 2022 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to 30-34 North Street Hailsham East Sussex BN27 1DW on 2022-10-26

View Document


More Company Information