INTERACTIVE HEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2023-06-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

28/11/2228 November 2022 Termination of appointment of Ross Edward Haworth as a director on 2022-11-28

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

12/05/2212 May 2022 Registered office address changed from Aurora House 8 Inverness Campus Inverness IV2 5NB Scotland to C/O Accord Business Partnerships Ltd Provender House 37 Waterloo Quay Aberdeen AB11 5BS on 2022-05-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-24 with updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN HAMILTON WHITE / 30/11/2018

View Document

18/05/2018 May 2020 CESSATION OF ROSS EDWARD HAWORTH AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN HAMILTON WHITE

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

26/08/1726 August 2017 REGISTERED OFFICE CHANGED ON 26/08/2017 FROM 2 C/O ALERT HEALTH LTD SEAFIELD INVERNESS IV1 1SG SCOTLAND

View Document

13/02/1713 February 2017 COMPANY NAME CHANGED VIKING SCOTLAND LIMITED CERTIFICATE ISSUED ON 13/02/17

View Document

12/02/1712 February 2017 09/02/17 STATEMENT OF CAPITAL GBP 1

View Document

12/02/1712 February 2017 DIRECTOR APPOINTED MR ALAN HAMILTON WHITE

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 56 BROADSTRAIK DRIVE ELRICK WESTHILL ABERDEENSHIRE AB32 6JG

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/11/1612 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

22/02/1522 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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