INTERACTIVE SCIENTIFIC LIMITED

Company Documents

DateDescription
04/02/244 February 2024 Termination of appointment of Jeffrey Paul Thomas as a director on 2024-01-30

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

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

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

10/11/1910 November 2019 ADOPT ARTICLES 19/10/2019

View Document

06/11/196 November 2019 19/10/19 STATEMENT OF CAPITAL GBP 1250

View Document

23/10/1923 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/02/2019

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 DIRECTOR APPOINTED DR. JAMES ROBERT MURRAY

View Document

01/03/191 March 2019 RE-SHARES INCORRECTLY CLASSIFIED/CONFIRM AND RATIFY IN RELATION TO ISSUE/WAIVER/DISAPPLICATION OF ANY PRE-EMPTION RIGHTS 04/02/2019

View Document

28/02/1928 February 2019 27/02/19 STATEMENT OF CAPITAL GBP 1000

View Document

27/02/1927 February 2019 SECOND FILED SH01 - 10/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

22/10/1822 October 2018 10/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CESSATION OF DAVID GLOWACKI AS A PSC

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GLOWACKI

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM ENGINE SHED STATION APPROACH BRISTOL BS1 6QH ENGLAND

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA SUZANNE SAGE / 04/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 DIRECTOR APPOINTED MR. RICHARD SEAN MARRISS CHAPMAN

View Document

19/03/1819 March 2018 10/05/15 STATEMENT OF CAPITAL GBP 3.999991

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM ENGINE SHED APPROACH ROAD TEMPLE MEADS BRISTOL BS1 6QH ENGLAND

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM DEBEN HOUSE 3RD FLOOR 1-5 LAWRENCE HILL BRISTOL BS5 0BY ENGLAND

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM RAVENSCOURT HOUSE 322A KING STREET LONDON W6 0RR

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED DR REBECCA SAGE

View Document

10/02/1510 February 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 11 CHRISTOPHER THOMAS COURT OLD BREAD STREET BRISTOL BS2 0FF

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GLOWACKI / 05/11/2013

View Document

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GLOWACKI / 05/11/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 1 CANONS ROAD PERVASIVE MEDIA STUDIO WATERSHED BRISTOL UNITED KINGDOM BS1 5TX UNITED KINGDOM

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA KRIEFMAN

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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