INTERACTIVE SECURITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Cessation of David Fenlon as a person with significant control on 2023-02-02

View Document

06/02/236 February 2023 Notification of Interactive (Employee Ownership Trust) Limited as a person with significant control on 2023-02-02

View Document

06/02/236 February 2023 Notification of David Fenlon as a person with significant control on 2023-02-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/12/2023 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

05/02/205 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054654360001

View Document

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM NO 3 HARCOURT STREET WALKDEN, WORSLEY MANCHESTER M28 3GN

View Document

05/02/185 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MS MICHELLE SEDDON

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER

View Document

01/06/161 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/06/1424 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MILLER

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054654360001

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM UNIT 10 THE SCHOOLHOUSE SECOND AVENUE, TRAFFORD PARK MANCHESTER GREATER MANCHESTER M17 1DZ UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ANDREW DAVID BAKER

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRYN MADDICK

View Document

04/07/124 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED DAVID FENLON

View Document

17/05/1117 May 2011 SECRETARY APPOINTED DAVID FENLON

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY PAUL STREVENS

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 63 STALKER LEES ROAD SHEFFIELD SOUTH YORKSHIRE S11 8NP

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STREVENS

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK MILLER / 27/05/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 REGISTERED OFFICE CHANGED ON 23/07/05 FROM: C/O HAYWOOD & CO, PETER ROBERT HOUSE, 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DT

View Document

23/07/0523 July 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED PULCO LIMITED CERTIFICATE ISSUED ON 11/07/05

View Document

27/05/0527 May 2005 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