INNOVATIVE INTERFACES LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

18/10/2418 October 2024 Change of details for Innovative Interfaces International Limited as a person with significant control on 2020-08-18

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-12-31

View Document

01/08/241 August 2024 Termination of appointment of Martin Reeves as a secretary on 2024-07-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Director's details changed for Mr Justin Paul Jonathan Allen on 2023-06-29

View Document

29/06/2329 June 2023 Secretary's details changed for Mr Justin Paul Jonathan Allen on 2023-06-29

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/02/2214 February 2022 Appointment of Mr Andrew Graham Wright as a director on 2022-01-01

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

18/01/2218 January 2022 Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 2022-01-01

View Document

18/01/2218 January 2022 Appointment of Martin Reeves as a secretary on 2022-01-01

View Document

18/01/2218 January 2022 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 70 st. Mary Axe London EC3A 8BE on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Larisa Avner Trainor as a director on 2021-12-01

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CORPORATE SECRETARY APPOINTED MAPLES FIDUCIARY SERVICES (UK) LIMITED

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT BARBER / 09/09/2016

View Document

09/09/169 September 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL VINCENT BARBER / 09/09/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANKLIN LAWSON / 09/09/2016

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 3 YORK COURT UPPER YORK STREET BRISTOL BS2 8QF

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 3 YORK COURT UPPER YORK STREET BRISTOL BS2 8QF

View Document

12/07/1212 July 2012 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD KLINE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY KEITH THOMAS

View Document

02/04/122 April 2012 SECRETARY APPOINTED PAUL VINCENT BARBER

View Document

02/04/122 April 2012 DIRECTOR APPOINTED RICHARD FRANKLIN LAWSON

View Document

02/04/122 April 2012 DIRECTOR APPOINTED PAUL VINCENT BARBER

View Document

31/01/1231 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 AUDITOR'S RESIGNATION

View Document

12/07/1112 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

25/06/1025 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MICHAEL KLINE / 28/01/2010

View Document

02/02/102 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

08/05/098 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RE:EXTEND AUDITORS APPO 30/06/04

View Document

05/08/045 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 COMPANY NAME CHANGED SLS (INFORMATION SYSTEMS) LIMITE D CERTIFICATE ISSUED ON 12/06/00

View Document

06/06/006 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

07/07/977 July 1997 AUDITOR'S RESIGNATION

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: 4 YORK COURT UPPER YORK STREET BRISTOL AVON BS2 8QF

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/974 February 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

04/10/944 October 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: 14 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992

View Document

07/02/927 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 DIRECTOR RESIGNED

View Document

02/06/912 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/916 February 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 SHARE OPTIONS 07/12/90

View Document

09/01/919 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/913 January 1991 DIRECTOR RESIGNED

View Document

18/07/9018 July 1990 AUDITOR'S RESIGNATION

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

05/03/905 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED

View Document

11/07/8911 July 1989 OPTION SCHEME ADOPTED 100589

View Document

11/07/8911 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 100589

View Document

11/07/8911 July 1989 ALTER MEM AND ARTS 100589

View Document

21/03/8921 March 1989 SHARES AGREEMENT OTC

View Document

04/03/894 March 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989

View Document

23/02/8923 February 1989 WD 13/02/89 AD 02/01/86--------- PREMIUM £ SI 62000@1=62000

View Document

06/02/896 February 1989 COMPANY NAME CHANGED SWALCAP LIBRARY SERVICES LIMITED CERTIFICATE ISSUED ON 07/02/89

View Document

06/01/896 January 1989 DIRECTOR RESIGNED

View Document

06/01/896 January 1989

View Document

06/01/896 January 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

24/01/8824 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

06/01/886 January 1988

View Document

06/01/886 January 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

17/09/8617 September 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/8617 September 1986

View Document

05/06/865 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/869 January 1986 MEMORANDUM OF ASSOCIATION

View Document

28/02/8528 February 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/02/85

View Document

05/02/855 February 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company