INTERACTIVE ENGLISH LANGUAGE SCHOOL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-10-09 |
| 09/10/259 October 2025 New | Statement of affairs |
| 09/10/259 October 2025 New | Resolutions |
| 09/10/259 October 2025 New | Appointment of a voluntary liquidator |
| 09/05/259 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 03/05/243 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 03/05/233 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
| 11/06/2111 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
| 25/02/2125 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / ADELA JOHNSTON / 04/02/2021 |
| 25/02/2125 February 2021 | PSC'S CHANGE OF PARTICULARS / ADELA JOHNSTON / 04/02/2021 |
| 25/02/2125 February 2021 | PSC'S CHANGE OF PARTICULARS / STEVEN JOHNSTON / 04/02/2021 |
| 25/02/2125 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHNSTON / 04/02/2021 |
| 01/05/201 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
| 18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 18/06/1818 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/169 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/03/1520 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADELA JOHNSTON / 24/11/2014 |
| 20/03/1520 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHNSTON / 24/11/2014 |
| 20/03/1520 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/02/1419 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
| 04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/03/1328 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHNSTON / 02/02/2012 |
| 21/02/1221 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
| 20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADELA JOHNSTON / 04/02/2012 |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/02/1110 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
| 24/01/1124 January 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
| 24/06/1024 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 05/03/105 March 2010 | 22/02/10 STATEMENT OF CAPITAL GBP 99 |
| 04/02/104 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTERACTIVE ENGLISH LANGUAGE SCHOOL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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