INTERACTIVE RESPONSE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Document

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

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Appointment of Mr Georgios Papachristoforou as a director on 2023-04-10

View Document

12/04/2312 April 2023 Appointment of Mr Georgios Papachristoforou as a secretary on 2023-04-10

View Document

12/04/2312 April 2023 Termination of appointment of Dimitrios Vouvakis as a secretary on 2023-04-10

View Document

12/04/2312 April 2023 Cessation of Dimitrios Vouvakis as a person with significant control on 2023-04-10

View Document

12/04/2312 April 2023 Notification of Georgios Papachristoforou as a person with significant control on 2023-04-10

View Document

12/04/2312 April 2023 Termination of appointment of Dimitrios Vouvakis as a director on 2023-04-10

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Confirmation statement made on 2022-12-14 with updates

View Document

27/03/2327 March 2023 Notification of Dimitrios Vouvakis as a person with significant control on 2022-06-11

View Document

27/03/2327 March 2023 Cessation of Michailina Zinonos as a person with significant control on 2022-06-11

View Document

23/03/2323 March 2023 Appointment of Mr Dimitrios Vouvakis as a secretary on 2022-05-15

View Document

23/03/2323 March 2023 Termination of appointment of P.P.T. Secretarial Limited as a secretary on 2022-05-15

View Document

23/03/2323 March 2023 Termination of appointment of Worldwide Directors Limited as a director on 2022-05-15

View Document

23/03/2323 March 2023 Appointment of Mr Dimitrios Vouvakis as a director on 2022-05-15

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

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

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAILINA ZINONOS

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR FAIDRA THEOFANOUS

View Document

28/02/2028 February 2020 CORPORATE DIRECTOR APPOINTED WORLDWIDE DIRECTORS LIMITED

View Document

28/02/2028 February 2020 CESSATION OF FAIDRA THEOFANOUS AS A PSC

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

27/09/1827 September 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

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 393 LORDSHIP LANE LONDON N17 6AE ENGLAND

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED FAIDRA THEOFANOUS

View Document

16/02/1616 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA IASONOS

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

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 869 HIGH ROAD LONDON, N12 8QA

View Document

28/01/1528 January 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 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

23/10/1323 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR MILITSA PRASTITOU KONSTANTINOU

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MRS MARIA IASONOS

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

28/09/1228 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P.P.T. SECRETARIAL LIMITED / 09/03/2012

View Document

28/09/1228 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/1128 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 22 July 2010 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 22 July 2008 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 22 July 2009 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2006

View Document

27/07/1127 July 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

05/05/095 May 2009 STRUCK OFF AND DISSOLVED

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

14/03/0814 March 2008 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: SUITE 25792 72 NEW BOND STREET LONDON W1Y 9DD

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

22/06/0022 June 2000 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information