Advanced company searchLink opens in new window

INTERACTIVE INFORMATION SERVICES LTD

Company number 02943389

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)
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
  • GBP 100
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
  • GBP 100
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