INTERACTIVE DEVELOPMENT SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

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

View Accounts

23/07/2423 July 2024 Full accounts made up to 2023-10-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Accounts for a small company made up to 2022-10-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

01/12/221 December 2022 Accounts for a small company made up to 2021-10-31

View Document

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

View Accounts

11/10/2111 October 2021 Current accounting period shortened from 2021-12-31 to 2021-10-31

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Memorandum and Articles of Association

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Statement of company's objects

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

05/07/215 July 2021 Registered office address changed from 3-5 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to C/O Earl Grey Properties Ltd, 2nd Floor, Adelphi Chambers, 20 Shakespeare Street Newcastle upon Tyne Tyne and Wear NE1 6AQ on 2021-07-05

View Document

02/07/212 July 2021 Notification of Flexible Support Options Holdings Limited as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Gordon Stuart Quince as a director on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Mr Amarjit Singh Ladhar as a director on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Mr Mandeep Singh Ladhar as a director on 2021-06-30

View Document

02/07/212 July 2021 Cessation of Gordon Stuart Quince as a person with significant control on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Vanessa Kate Quince as a director on 2021-06-30

View Document

24/06/2124 June 2021 Satisfaction of charge 1 in full

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

01/02/201 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044624190003

View Document

23/03/1923 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044624190004

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044624190002

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS VANESSA KATE QUINCE

View Document

07/02/187 February 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 3RD FLOOR BENTON HOUSE SANDYFORD ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1QE

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044624190003

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BAGNALL

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BAGNALL

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044624190002

View Document

09/07/139 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART QUINCE / 11/07/2012

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL BAGNALL / 11/07/2012

View Document

11/07/1211 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAGNALL / 11/07/2012

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL BAGNALL / 11/07/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART QUINCE / 11/07/2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART QUINCE / 01/04/2011

View Document

15/07/1115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 21/04/11 STATEMENT OF CAPITAL GBP 200

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAGNALL / 17/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART QUINCE / 17/06/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 17 SAINT JAMES STREET NEWCASTLE UPON TYNE NE1 4NF

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON QUINCE / 03/09/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 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