INTERACTIVE WEB SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Second filing of Confirmation Statement dated 2023-04-13

View Document

28/08/2428 August 2024 Second filing of a statement of capital following an allotment of shares on 2012-10-24

View Document

28/08/2428 August 2024 Second filing of Confirmation Statement dated 2022-04-13

View Document

28/08/2428 August 2024 Second filing of Confirmation Statement dated 2019-04-13

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Change of share class name or designation

View Document

09/08/249 August 2024 Cessation of Ian David Gordon as a person with significant control on 2024-07-26

View Document

09/08/249 August 2024 Cessation of Nicholas Anthony Pinson as a person with significant control on 2024-07-26

View Document

09/08/249 August 2024 Notification of Iweb Holdings Limited as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

18/04/2318 April 2023 Cessation of Nicholas Anthony Pinson as a person with significant control on 2023-03-30

View Document

18/04/2318 April 2023 Notification of Nicholas Anthony Pinson as a person with significant control on 2023-03-30

View Document

18/04/2318 April 2023 Notification of Ian David Gordon as a person with significant control on 2023-03-30

View Document

18/04/2318 April 2023 Change of details for Mr Ian David Gordon as a person with significant control on 2023-03-30

View Document

18/04/2318 April 2023 Cessation of Ian David Gordon as a person with significant control on 2023-03-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-13 with updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/03/213 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

07/04/207 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD BOUGHTON / 10/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HEDDWYN COOMBS / 25/07/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY PINSON / 21/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY PINSON / 21/05/2019

View Document

24/04/1924 April 2019 Confirmation statement made on 2019-04-13 with updates

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID GORDON / 24/04/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY PINSON / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HEDDWYN COOMBS / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD BOUGHTON / 24/04/2019

View Document

18/04/1918 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/05/188 May 2018 DIRECTOR APPOINTED MR ANDREW PEMBERTON

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

29/03/1829 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 SUB-DIVISION 30/01/17

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/06/133 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 24/10/12 STATEMENT OF CAPITAL GBP 10

View Document

01/11/121 November 2012 ARTICLES OF ASSOCIATION

View Document

01/11/121 November 2012 ALTER ARTICLES 24/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/04/1223 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/04/1118 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEDDWYN COOMBS / 13/04/2010

View Document

05/05/105 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GORDON / 13/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD BOUGHTON / 13/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY PINSON / 13/04/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/04/0823 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0823 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 10 PARKER COURT DYSON WAY STAFFS TECHNOLOGY PARK STAFFORD ST18 0GB

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 218 SEVERN HOUSE ANSON COURT TECHNOLOGY PARK STAFFORD STAFFORDSHIRE ST18 0ER

View Document

21/09/0521 September 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 S386 DISP APP AUDS 26/04/00

View Document

07/06/007 June 2000 S366A DISP HOLDING AGM 26/04/00

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 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