INTERACTIV SOLUTIONS (SCOTLAND) LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from 16a Netherdale Road Netherton Industrial Estate Wishaw ML2 0ER Scotland to 1 Union Street Saltcoats Ayrshire KA21 5LL on 2025-05-29

View Document

09/05/259 May 2025 Court order in a winding-up (& Court Order attachment)

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Change of details for Mrs Michelle Nicol as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mr David Nicol as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Secretary's details changed for Mr David Nicol on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mrs Michelle Nicol on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr David Nicol on 2023-01-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

03/12/213 December 2021 Registered office address changed from 14 Devine Grove Newmains Wishaw ML2 9BB to 16a Netherdale Road Netherton Industrial Estate Wishaw ML2 0ER on 2021-12-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICOL

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE NICOL / 20/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARBETT

View Document

22/12/1422 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1010 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 01/08/10 STATEMENT OF CAPITAL GBP 200

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICOL / 24/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES GARBETT / 24/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NICOL / 24/11/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 ACC. REF. DATE EXTENDED FROM 30/03/07 TO 31/03/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED I-LAMP LIMITED CERTIFICATE ISSUED ON 26/09/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/03/06

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 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