INTERACTIVE AIR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-11-21 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-12-31

View Document

07/08/217 August 2021 Director's details changed for Mr Philip Lawrence Richard Timothy Hall on 2021-08-01

View Document

07/08/217 August 2021 Registered office address changed from The Chart Tumblefield Road Stansted Sevenoaks Kent TN15 7PR England to 142-143 Parrock Street Gravesend Kent DA12 1EY on 2021-08-07

View Document

07/08/217 August 2021 Secretary's details changed for Bridget Christine Hall on 2021-08-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM C/O PHILIP HALL 2 SUNNYSIDE COTTAGES COLHAM GREEN ROAD HILLINGDON MIDDLESEX UB8 3QQ ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

25/09/1625 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM GREAT DUNTON HOUSE OLD LONDON ROAD DUNTON GREEN SEVENOAKS KENT TN13 2TD

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LAWRENCE RICHARD TIMOTHY HALL / 21/01/2016

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET CHRISTINA HALL / 21/01/2016

View Document

31/12/1531 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM WOLFELANDS HIGH STREET WESTERHAM KENT TN16 1RQ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAWRENCE RICHARD TIMOTHY HALL / 21/11/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0525 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/036 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED MICROGENIX LIMITED CERTIFICATE ISSUED ON 12/03/03

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0213 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: WATER HOUSE THAMES ROAD CRAYFORD DARTFORD KENT DA1 4TS

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 150 ALDERSGTE STREETO LONDON EC1A 4EJ

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 £ NC 1000/10000 30/11/

View Document

18/12/0118 December 2001 NC INC ALREADY ADJUSTED 30/11/01

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 COMPANY NAME CHANGED HOUSEDESK LIMITED CERTIFICATE ISSUED ON 15/03/01

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 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