INTERACTIVE IMAGING SYSTEMS LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-04-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER SUMMERFIELD / 03/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER SUMMERFIELD / 03/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SUMMERFIELD / 03/07/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SUMMERFIELD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM FERN COTTAGE COCKPIT ROAD, GREAT KINGSHILL HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6ER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

08/07/188 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER SUMMERFIELD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER SUMMERFIELD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/07/1624 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/11/1528 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

24/12/0924 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY MARK DANKS

View Document

25/09/0825 September 2008 SECRETARY APPOINTED MR RODGER SUMMERFIELD

View Document

07/08/087 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: TUDOR HOUSE 649 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1EZ

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 10 ORANGE STREET LONDON WC2H 7DQ

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 58 ST JAMESS ST LONDON SW1A 1LH

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

22/03/9122 March 1991 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/03/914 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/12/8816 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8823 August 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

22/03/8822 March 1988 WD 16/02/88 AD 01/11/87--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

03/12/873 December 1987 NC INC ALREADY ADJUSTED 07/09/87

View Document

03/12/873 December 1987 £ NC 100/100000

View Document

12/11/8712 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

07/06/867 June 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

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