INTERACT MARKETING SERVICES LIMITED

Company Documents

DateDescription
23/03/2423 March 2024 Liquidators' statement of receipts and payments to 2024-01-19

View Document

09/02/239 February 2023 Appointment of a voluntary liquidator

View Document

20/01/2320 January 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

21/12/2221 December 2022 Administrator's progress report

View Document

12/12/2212 December 2022 Satisfaction of charge 012547130009 in full

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Satisfaction of charge 7 in full

View Document

08/10/218 October 2021 Registration of charge 012547130009, created on 2021-10-08

View Document

27/09/2127 September 2021 Satisfaction of charge 6 in full

View Document

11/08/2111 August 2021 Change of details for Mrs Christine Joy Wacey as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-30 with updates

View Document

09/08/219 August 2021 Secretary's details changed for Mrs Christine Joy Wacey on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Roger Frederick Wacey as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mrs Christine Joy Wacey as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Roger Frederick Wacey on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mrs Christine Joy Wacey on 2021-08-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK WACEY / 03/12/2019

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER FREDERICK WACEY / 03/12/2019

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JOY WACEY / 03/12/2019

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE JOY WACEY / 03/12/2019

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 STATEMENT BY DIRECTORS

View Document

01/10/191 October 2019 SOLVENCY STATEMENT DATED 16/09/19

View Document

01/10/191 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 2820

View Document

01/10/191 October 2019 REDUCE ISSUED CAPITAL 16/09/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DELANEY

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTON POLONIJO

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER FREDERICK WACEY / 30/06/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JOY WACEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JOY WACEY / 26/06/2015

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE JOY WACEY / 26/06/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK WACEY / 26/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON WILLIAM POLONIJO / 01/10/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER DELANEY / 01/10/2009

View Document

03/09/093 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/08/0621 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0621 August 2006 £ NC 50500/50501 09/08/

View Document

21/08/0621 August 2006 NC INC ALREADY ADJUSTED 09/08/06

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 01/07/02

View Document

23/12/0223 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 £ SR 10000@1 19/02/98

View Document

11/09/0011 September 2000 £ SR 5000@1 30/11/98

View Document

15/08/0015 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 9 STEPFIELD WITHAM ESSEX CM8 3BN

View Document

08/07/998 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

10/01/9810 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 ADOPT MEM AND ARTS 30/06/94

View Document

27/09/9427 September 1994 NC INC ALREADY ADJUSTED 30/06/94

View Document

27/09/9427 September 1994 £ NC 100/50000 30/06/94

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 AUDITOR'S RESIGNATION

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/10/9315 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 S252 S366A S386 05/11/90

View Document

27/03/9027 March 1990 RETURN MADE UP TO 30/06/89; NO CHANGE OF MEMBERS

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: 5/6 CRITTALL ROAD WITHAM ESSEX CM8 3BA

View Document

11/12/8911 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8911 December 1989 RE GUARANTEE 24/11/89

View Document

05/12/895 December 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

30/03/8930 March 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/09/865 September 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

13/09/8213 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

13/04/7613 April 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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