Advanced company searchLink opens in new window

INTERACTIVE ENGINEERING LTD

Company number 07866870

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)
04 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
15 Jun 2022 AA Micro company accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
15 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 AP01 Appointment of Mr Matthew Sheppard as a director on 22 May 2020
22 May 2020 PSC01 Notification of Matthew Sheppard as a person with significant control on 22 May 2020
22 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 68 Wellwright Rd Cardiff CF5 3ED on 22 May 2020
22 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 22 May 2020
22 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 22 May 2020
22 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 22 May 2020
23 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 1 December 2019 with updates
23 Jan 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 14 January 2020
23 Jan 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 14 January 2020
23 Jan 2020 AP01 Appointment of Mr Bryan Thornton as a director on 14 January 2020
13 Jan 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 2 December 2019
13 Jan 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 January 2020
02 Dec 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 December 2019