SOLUTIONS BY INTERACT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2023-08-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
06/11/186 November 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM HEDGE HOUSE HANGERSLEY HILL HANGERSLEY RINGWOOD HAMPSHIRE BH24 3JW |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/03/1631 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/03/1519 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY ALIDINA / 04/05/2014 |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAJMI ALIDINA / 04/05/2014 |
21/03/1421 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
03/04/133 April 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/11/1229 November 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID CUTHBERTSON |
29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM HONEYSTONE COTTAGE LADBURN LANE SHILTON BURFORD OXFORDSHIRE OX18 4AJ UNITED KINGDOM |
29/11/1229 November 2012 | DIRECTOR APPOINTED MRS JENNIFER MARY ALIDINA |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/09/1219 September 2012 | PREVSHO FROM 31/03/2012 TO 31/01/2012 |
15/02/1215 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
28/11/1128 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAJMI ALIDINA / 28/11/2011 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/10/1110 October 2011 | CURREXT FROM 30/01/2012 TO 31/03/2012 |
10/02/1110 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
05/03/105 March 2010 | CURRSHO FROM 28/02/2011 TO 30/01/2011 |
02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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