INTERACTIVE SPORTS TRAINING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-04-30

View Document

19/10/2419 October 2024 Sub-division of shares on 2024-09-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Registered office address changed from March Studios Peills Yard Bromley Kent BR1 9NS United Kingdom to 47 Woodstock Avenue Romford RM3 9NF on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Registered office address changed from 47 Woodstock Avenue Harold Wood Romford Essex RM3 9NF England to March Studios Peills Yard Bromley Kent BR1 9NS on 2023-05-22

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

06/04/236 April 2023 Cessation of Inara Salerno as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Notification of John Salerno as a person with significant control on 2023-04-06

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Director's details changed for Mrs Inara Salerno on 2019-11-19

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM FLAT 10 FLAT 10 BUCKHURST HILL HOUSE 214 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5AY UNITED KINGDOM

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MS. INARA ABUEVA / 30/11/2019

View Document

07/05/207 May 2020 CESSATION OF MARGARET LOUISE SALERNO AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/07/1931 July 2019 DIRECTOR APPOINTED MR JOHN SALERNO

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET LOUISE SALERNO

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. INARA ABUEVA / 26/07/2019

View Document

15/04/1915 April 2019 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