- Company Overview for INTERIOR SYSTEMS (MIDLANDS) LTD (07033314)
- Filing history for INTERIOR SYSTEMS (MIDLANDS) LTD (07033314)
- People for INTERIOR SYSTEMS (MIDLANDS) LTD (07033314)
- Charges for INTERIOR SYSTEMS (MIDLANDS) LTD (07033314)
- More for INTERIOR SYSTEMS (MIDLANDS) LTD (07033314)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
16 Nov 2020 | TM01 | Termination of appointment of Michael Colin Salmon as a director on 13 November 2020 | |
05 Nov 2020 | MR04 | Satisfaction of charge 070333140004 in full | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
04 Dec 2019 | CH01 | Director's details changed for Mark Richard Linzey on 29 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from Cosmopolitan House 40 Airport Service Road Portsmouth Hampshire PO3 5XR to Middle Barn Main Road Birdham Chichester PO20 7HU on 25 November 2019 | |
17 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
18 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
15 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2017
|
|
15 May 2018 | SH03 | Purchase of own shares. | |
11 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | AP01 | Appointment of Mr Johnathan William Warren as a director on 1 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Michael Colin Salmon as a director on 1 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Paul Roy Duffield as a director on 1 April 2018 | |
21 Feb 2018 | MR04 | Satisfaction of charge 3 in full |