INTERACTIVE DEVELOPMENT SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-06-17 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Full accounts made up to 2023-10-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Accounts for a small company made up to 2022-10-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
01/12/221 December 2022 | Accounts for a small company made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2111 October 2021 | Current accounting period shortened from 2021-12-31 to 2021-10-31 |
13/07/2113 July 2021 | Resolutions |
13/07/2113 July 2021 | Memorandum and Articles of Association |
13/07/2113 July 2021 | Resolutions |
13/07/2113 July 2021 | Statement of company's objects |
05/07/215 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
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 |
02/07/212 July 2021 | Notification of Flexible Support Options Holdings Limited as a person with significant control on 2021-06-30 |
02/07/212 July 2021 | Termination of appointment of Gordon Stuart Quince as a director on 2021-06-30 |
02/07/212 July 2021 | Appointment of Mr Amarjit Singh Ladhar as a director on 2021-06-30 |
02/07/212 July 2021 | Appointment of Mr Mandeep Singh Ladhar as a director on 2021-06-30 |
02/07/212 July 2021 | Cessation of Gordon Stuart Quince as a person with significant control on 2021-06-30 |
02/07/212 July 2021 | Termination of appointment of Vanessa Kate Quince as a director on 2021-06-30 |
24/06/2124 June 2021 | Satisfaction of charge 1 in full |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
01/02/201 February 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
03/06/193 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044624190003 |
23/03/1923 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044624190004 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
07/04/187 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044624190002 |
05/04/185 April 2018 | DIRECTOR APPOINTED MRS VANESSA KATE QUINCE |
07/02/187 February 2018 | PREVEXT FROM 31/07/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
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 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/06/1627 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/06/1522 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/06/1424 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
31/05/1431 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044624190003 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
19/11/1319 November 2013 | APPOINTMENT TERMINATED, SECRETARY PAUL BAGNALL |
19/11/1319 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL BAGNALL |
09/11/139 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 044624190002 |
09/07/139 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
11/07/1211 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART QUINCE / 11/07/2012 |
11/07/1211 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BAGNALL / 11/07/2012 |
11/07/1211 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
11/07/1211 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAGNALL / 11/07/2012 |
11/07/1211 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BAGNALL / 11/07/2012 |
11/07/1211 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART QUINCE / 11/07/2012 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/07/1115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART QUINCE / 01/04/2011 |
15/07/1115 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
07/07/117 July 2011 | 21/04/11 STATEMENT OF CAPITAL GBP 200 |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAGNALL / 17/06/2010 |
29/06/1029 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART QUINCE / 17/06/2010 |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
19/02/0919 February 2009 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 17 SAINT JAMES STREET NEWCASTLE UPON TYNE NE1 4NF |
18/12/0818 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON QUINCE / 03/09/2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
11/07/0711 July 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
19/08/0519 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/058 August 2005 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
07/07/047 July 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
05/08/035 August 2003 | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
10/07/0210 July 2002 | NEW DIRECTOR APPOINTED |
10/07/0210 July 2002 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 |
10/07/0210 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | SECRETARY RESIGNED |
25/06/0225 June 2002 | DIRECTOR RESIGNED |
17/06/0217 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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