INTERACTION STAFFING SOLUTIONS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

19/06/1719 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 SAIL ADDRESS CHANGED FROM: SUITE 1A FIRST FLOOR ARBURY HOUSE 89 HIGH STREET HUNTINGDON PE29 3DP

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 SECRETARY APPOINTED MR GEOFF HOLDER

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM SUITE 1A AMBURY HOUSE 89 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3DP UNITED KINGDOM

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED DAVID MARK DICKSON

View Document

16/03/1216 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

20/05/1120 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2011

View Document

14/03/1114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR ROGER HART

View Document

27/02/0927 February 2009 MEMORANDUM OF ASSOCIATION

View Document

21/02/0921 February 2009 COMPANY NAME CHANGED HEXAGON STAFFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/02/09

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED ROGER HART

View Document

17/02/0917 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED ANDREW GILCHRIST

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY A G SECRETARIAL LIMITED LOGGED FORM

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

12/02/0912 February 2009 COMPANY NAME CHANGED INHOCO 4243 LIMITED CERTIFICATE ISSUED ON 12/02/09

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HARRIS

View Document

05/12/085 December 2008 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