INTERACTIVE RESPONSE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Micro company accounts made up to 2024-12-31 |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/08/2423 August 2024 | Micro company accounts made up to 2023-12-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
08/04/248 April 2024 | Registered office address changed from 49 Green Lanes London N16 9BU United Kingdom to Unit 17, Mill Mead Industrial Centre Mill Mead Road London N17 9QU on 2024-04-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Micro company accounts made up to 2022-12-31 |
12/04/2312 April 2023 | Appointment of Mr Georgios Papachristoforou as a director on 2023-04-10 |
12/04/2312 April 2023 | Appointment of Mr Georgios Papachristoforou as a secretary on 2023-04-10 |
12/04/2312 April 2023 | Termination of appointment of Dimitrios Vouvakis as a secretary on 2023-04-10 |
12/04/2312 April 2023 | Cessation of Dimitrios Vouvakis as a person with significant control on 2023-04-10 |
12/04/2312 April 2023 | Notification of Georgios Papachristoforou as a person with significant control on 2023-04-10 |
12/04/2312 April 2023 | Termination of appointment of Dimitrios Vouvakis as a director on 2023-04-10 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
27/03/2327 March 2023 | Confirmation statement made on 2022-12-14 with updates |
27/03/2327 March 2023 | Notification of Dimitrios Vouvakis as a person with significant control on 2022-06-11 |
27/03/2327 March 2023 | Cessation of Michailina Zinonos as a person with significant control on 2022-06-11 |
23/03/2323 March 2023 | Appointment of Mr Dimitrios Vouvakis as a secretary on 2022-05-15 |
23/03/2323 March 2023 | Termination of appointment of P.P.T. Secretarial Limited as a secretary on 2022-05-15 |
23/03/2323 March 2023 | Termination of appointment of Worldwide Directors Limited as a director on 2022-05-15 |
23/03/2323 March 2023 | Appointment of Mr Dimitrios Vouvakis as a director on 2022-05-15 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/08/2031 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAILINA ZINONOS |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR FAIDRA THEOFANOUS |
28/02/2028 February 2020 | CORPORATE DIRECTOR APPOINTED WORLDWIDE DIRECTORS LIMITED |
28/02/2028 February 2020 | CESSATION OF FAIDRA THEOFANOUS AS A PSC |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 393 LORDSHIP LANE LONDON N17 6AE ENGLAND |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | DIRECTOR APPOINTED FAIDRA THEOFANOUS |
16/02/1616 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
16/02/1616 February 2016 | APPOINTMENT TERMINATED, DIRECTOR MARIA IASONOS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 869 HIGH ROAD LONDON, N12 8QA |
28/01/1528 January 2015 | DISS40 (DISS40(SOAD)) |
27/01/1527 January 2015 | FIRST GAZETTE |
21/01/1521 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/10/1323 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
23/10/1323 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MILITSA PRASTITOU KONSTANTINOU |
23/10/1323 October 2013 | DIRECTOR APPOINTED MRS MARIA IASONOS |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P.P.T. SECRETARIAL LIMITED / 09/03/2012 |
28/09/1228 September 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 December 2007 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 December 2008 |
28/07/1128 July 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual return made up to 22 July 2010 with full list of shareholders |
28/07/1128 July 2011 | Annual return made up to 22 July 2008 with full list of shareholders |
28/07/1128 July 2011 | Annual return made up to 22 July 2009 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 December 2006 |
27/07/1127 July 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
05/05/095 May 2009 | STRUCK OFF AND DISSOLVED |
30/12/0830 December 2008 | FIRST GAZETTE |
14/03/0814 March 2008 | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | DIRECTOR RESIGNED |
02/01/072 January 2007 | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/10/0520 October 2005 | NEW DIRECTOR APPOINTED |
20/10/0520 October 2005 | DIRECTOR RESIGNED |
22/09/0522 September 2005 | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/09/0512 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/09/0512 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/10/0413 October 2004 | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: SUITE 25792 72 NEW BOND STREET LONDON W1Y 9DD |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
05/08/035 August 2003 | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS |
02/11/022 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
01/10/021 October 2002 | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS |
14/09/0114 September 2001 | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS |
27/07/0127 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
27/09/0027 September 2000 | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS |
08/09/008 September 2000 | REGISTERED OFFICE CHANGED ON 08/09/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD |
22/06/0022 June 2000 | RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS |
10/03/0010 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
28/02/0028 February 2000 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99 |
06/08/996 August 1999 | NEW DIRECTOR APPOINTED |
29/07/9929 July 1999 | NEW DIRECTOR APPOINTED |
29/07/9929 July 1999 | NEW DIRECTOR APPOINTED |
30/07/9830 July 1998 | NEW SECRETARY APPOINTED |
30/07/9830 July 1998 | DIRECTOR RESIGNED |
30/07/9830 July 1998 | SECRETARY RESIGNED |
22/07/9822 July 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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