INTERACTIVE ENGINEERING LTD

Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

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

View Accounts

22/05/2022 May 2020 Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to 68 Wellwright Rd Cardiff CF5 3ED on 2020-05-22

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

13/01/2013 January 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

13/01/2013 January 2020 Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to 68 Wellwright Rd Cardiff CF5 3ED on 2020-01-13

View Document

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

View Accounts

02/12/192 December 2019 Registered office address changed from , the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY to 68 Wellwright Rd Cardiff CF5 3ED on 2019-12-02

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/01/156 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

12/02/1412 February 2014 01/12/13 NO CHANGES

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013

View Document

27/03/1327 March 2013 Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 2013-03-27

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

07/01/137 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

01/12/111 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information