INTERACTIVE DEVELOPMENT SUPPORT LIMITED
Company number 04462419
- Company Overview for INTERACTIVE DEVELOPMENT SUPPORT LIMITED (04462419)
- Filing history for INTERACTIVE DEVELOPMENT SUPPORT LIMITED (04462419)
- People for INTERACTIVE DEVELOPMENT SUPPORT LIMITED (04462419)
- Charges for INTERACTIVE DEVELOPMENT SUPPORT LIMITED (04462419)
- More for INTERACTIVE DEVELOPMENT SUPPORT LIMITED (04462419)
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
|
|
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
|
|
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
|
|
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 |