- Company Overview for INTERACTIVE ENGINEERING LTD (07866870)
- Filing history for INTERACTIVE ENGINEERING LTD (07866870)
- People for INTERACTIVE ENGINEERING LTD (07866870)
- More for INTERACTIVE ENGINEERING LTD (07866870)
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 |