THE INTERACTIVE DESIGN INSTITUTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Denice Maree Pitt as a director on 2025-07-01

View Document

06/08/256 August 2025 NewAppointment of Ms Andrea Jane Burrows as a director on 2025-07-01

View Document

06/08/256 August 2025 NewAppointment of Paul Stefanus Oosthuizen as a director on 2025-07-01

View Document

01/05/251 May 2025 Accounts for a small company made up to 2024-06-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-06-30

View Document

11/07/2411 July 2024 Termination of appointment of Guy Henry Maine as a director on 2024-06-14

View Document

11/07/2411 July 2024 Appointment of Mr Steven Moran as a director on 2024-06-14

View Document

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

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

21/03/2421 March 2024 Termination of appointment of David Christopher Leach as a secretary on 2023-10-30

View Document

06/11/236 November 2023 Appointment of Mr. Steven Moran as a secretary on 2023-11-06

View Document

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

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Paul David Gutteridge as a secretary on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of David Christopher Leach as a secretary on 2023-03-20

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-06-30

View Document

01/12/221 December 2022 Director's details changed for Ms Denice Maree Pitt on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Robert Thomas Mark Doughty as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Paul David Gutteridge as a secretary on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Paul David Gutteridge as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Paul David Gutteridge as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Guy Henry Maine as a director on 2022-12-01

View Document

01/12/221 December 2022 Secretary's details changed for Mr Paul David Gutteridge on 2022-12-01

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

05/12/185 December 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR ROBERT THOMAS MARK DOUGHTY

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MS DENICE MAREE PITT

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY FIONA CROSBIE

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA CROSBIE

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/04/1721 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCOLL

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE

View Document

08/06/168 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/06/1518 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2658790001

View Document

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1312 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1215 November 2012 31/07/10 STATEMENT OF CAPITAL GBP 139985

View Document

26/04/1226 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM ALEXANDER HOUSE ESKMILLS PARK, STATION ROAD MUSSELBURGH MIDLOTHIAN EH21 7PB UNITED KINGDOM

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM ROOM 15 VINEYARD BUSINESS CENTRE PATHHEAD MIDLOTHIAN EH37 5XP SCOTLAND

View Document

20/05/1020 May 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CROSBIE / 01/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STEWART / 01/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WATSON / 01/04/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/06/095 June 2009 NC INC ALREADY ADJUSTED 07/05/2009

View Document

05/06/095 June 2009 NC INC ALREADY ADJUSTED 07/05/09

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM ROOM 16 VINEYARD BUSINESS CENTRE PATHHEAD MIDLOTHIAN EH37 5XP

View Document

02/09/082 September 2008 DIRECTOR APPOINTED WILLIAM MCCOLL

View Document

01/07/081 July 2008 DIRECTOR APPOINTED IAN RITCHIE

View Document

13/05/0813 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 GBP NC 100000/150000 26/03/2008

View Document

14/04/0814 April 2008 NC INC ALREADY ADJUSTED 26/03/08

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED THE STUDIO ART SCHOOL LIMITED CERTIFICATE ISSUED ON 12/03/08

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: ST LEONARDS HOUSE 8 LASSWADE ROAD LOANHEAD MIDLOTHIAN EH20 9SD

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 £ NC 50000/100000 22/04

View Document

04/05/074 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/074 May 2007 NC INC ALREADY ADJUSTED 22/04/07

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 NC INC ALREADY ADJUSTED 09/08/06

View Document

18/08/0618 August 2006 £ NC 1000/50000 09/08/

View Document

10/04/0610 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 COMPANY NAME CHANGED THE OPEN ART SCHOOL LIMITED CERTIFICATE ISSUED ON 12/08/04

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 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