INTERACTION ASSOCIATES LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Director's details changed for Gary Duguid on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Dieter Gordon George Wood on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Paul Timothy Haskins on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Hayley Blacker on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to The Quarter 3-4 Edgar Mews Bath BA1 2FX on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Grph Limited as a person with significant control on 2025-04-24

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

21/08/2421 August 2024 Full accounts made up to 2024-03-31

View Document

02/02/242 February 2024 Change of details for Grph Limited as a person with significant control on 2024-02-02

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Resolutions

View Document

16/10/2316 October 2023 Statement of company's objects

View Document

26/09/2326 September 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

23/02/2223 February 2022 Director's details changed for Mr Paul Timothy Haskins on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Gary Duguid on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Hayley Blacker on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Dieter Wood on 2022-02-23

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

28/07/2128 July 2021 Full accounts made up to 2021-03-31

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / GARY DUGUID / 15/03/2021

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DIETER WOOD / 15/03/2021

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HASKINS / 15/03/2021

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY BLACKER / 15/03/2021

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / GARY DUGUID / 09/02/2021

View Document

16/11/2016 November 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

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

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/02/1619 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR DIETER WOOD

View Document

20/04/1520 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/02/1419 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKIN

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/02/1320 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BS2 9ER

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET

View Document

14/05/1214 May 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN HASKINS

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/02/1117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY HASKINS / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PARKIN / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY BLACKER / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DUGUID / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FRANCES HASKINS / 02/02/2010

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED GARY DUGUID

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED HAYLEY BLACKER

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED ROBERT PARKIN

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH B + NES BA2 9ET

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HASKINS / 30/01/2009

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HASKINS / 30/01/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: SAFFERY CHAMPNESS BEAUFORT HOUSE 2 BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE

View Document

11/04/0511 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: COURTYARD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2AE

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 37 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HT

View Document

24/05/0224 May 2002 AUDITOR'S RESIGNATION

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 AUDITOR'S RESIGNATION

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/04/992 April 1999 P.O.S 1000 £1 SH 09/02/99

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 2 LOWER TEDDINGTON ROAD KINGSTON-UPON-THAMES SURREY KT1 4ER

View Document

15/03/9915 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 £ IC 2000/1000 09/02/99 £ SR 1000@1=1000

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/02/926 February 1992 SECRETARY RESIGNED

View Document

31/01/9231 January 1992 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