- 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) |
---|---|---|---|
21 Feb 2018 | MR04 | Satisfaction of charge 2 in full | |
21 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
07 Feb 2018 | PSC07 | Cessation of Mark Charles Youde as a person with significant control on 31 December 2017 | |
06 Feb 2018 | PSC04 | Change of details for Mark Richard Linzey as a person with significant control on 6 February 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mr Mark Charles Youde as a person with significant control on 5 February 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mark Richard Linzey as a person with significant control on 5 February 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mark Richard Linzey on 5 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Mark Charles Youde as a director on 31 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Mar 2017 | SH03 | Purchase of own shares. | |
25 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
14 Oct 2016 | TM01 | Termination of appointment of Eric Jones as a director on 1 January 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 1 December 2015
|
|
10 May 2016 | SH03 | Purchase of own shares. | |
23 Dec 2015 | MR01 | Registration of charge 070333140004, created on 23 December 2015 | |
08 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-08
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from 9 Admiral Park Airport Service Road Portsmouth Hampshire PO3 5LR to Cosmopolitan House 40 Airport Service Road Portsmouth Hampshire PO3 5XR on 26 November 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|