INTERACTIVE INFORMATION SERVICES LTD
Company number 02943389
- Company Overview for INTERACTIVE INFORMATION SERVICES LTD (02943389)
- Filing history for INTERACTIVE INFORMATION SERVICES LTD (02943389)
- People for INTERACTIVE INFORMATION SERVICES LTD (02943389)
- More for INTERACTIVE INFORMATION SERVICES LTD (02943389)
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) |
---|---|---|---|
28 Jul 2016 | AR01 | Annual return made up to 28 June 2016 with full list of shareholders | |
26 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Paul Michael Ruck on 28 August 2015 | |
28 Aug 2015 | CH03 | Secretary's details changed for Mr Paul Ruck on 28 August 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU England to Westfield Brookside Myddle Shrewsbury SY4 3RR on 28 August 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 59 Oak Street Bellevue Shrewsbury SY3 7RQ England to Westfield Brookside Myddle Shrewsbury SY4 3RR on 28 August 2015 | |
10 Jul 2015 | AP03 | Appointment of Mr Paul Ruck as a secretary on 2 July 2015 | |
10 Jul 2015 | TM02 | Termination of appointment of Colin Rodney Ruck as a secretary on 2 July 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from Westfield House Brookside Myddle Shrewsbury Shropshire SY4 3RR to 59 Oak Street Bellevue Shrewsbury SY3 7RQ on 10 July 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | CH03 | Secretary's details changed for Mr Colin Rodney Ruck on 30 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Colin Rodney Ruck as a director on 30 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Jennifer Mary Glover as a director on 29 June 2015 | |
28 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Aug 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Jeniffer Mary Glover on 24 June 2010 |