Advanced company searchLink opens in new window

INTERACTIVE DEVELOPMENT SUPPORT LIMITED

Company number 04462419

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 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
03 Jun 2019 MR04 Satisfaction of charge 044624190003 in full
23 Mar 2019 MR01 Registration of charge 044624190004, created on 8 March 2019
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
07 Apr 2018 MR04 Satisfaction of charge 044624190002 in full
05 Apr 2018 AP01 Appointment of Mrs Vanessa Kate Quince as a director on 1 April 2018
07 Feb 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
20 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
02 Jun 2017 AD01 Registered office address changed from 3rd Floor Benton House Sandyford Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QE to 3-5 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 2 June 2017
07 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
06 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
31 May 2014 MR01 Registration of charge 044624190003
06 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Nov 2013 TM02 Termination of appointment of Paul Bagnall as a secretary
19 Nov 2013 TM01 Termination of appointment of Paul Bagnall as a director
09 Nov 2013 MR01 Registration of charge 044624190002
09 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
11 Jul 2012 CH03 Secretary's details changed for Paul Bagnall on 11 July 2012