INTERACTIVE LEARNING SOLUTIONS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/10/2417 October 2024 Change of details for Ms Teresa Paduano as a person with significant control on 2024-02-01

View Document

17/10/2417 October 2024 Change of details for Mr Tullio Omero Marsicano as a person with significant control on 2024-02-01

View Document

13/10/2413 October 2024 Director's details changed for Mr Bayard Leofric Jordan on 2024-02-01

View Document

10/10/2410 October 2024 Registered office address changed from C/O Accountax Plus Ltd Sandy Cottage Newton-in-Cartmel Grange-over-Sands Cumbria LA11 6JL United Kingdom to 7 Bell Yard London WC2A 2JR on 2024-10-10

View Document

09/10/249 October 2024 Termination of appointment of Eugene Michael Mccrink as a director on 2024-08-16

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

04/03/244 March 2024 Appointment of Mr Eugene Michael Mccrink as a director on 2024-03-04

View Document

11/01/2411 January 2024 Appointment of Mr Bayard Leofric Jordan as a director on 2024-01-08

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

08/02/198 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

09/02/189 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM C/O ACCOUNTAX PLUS THROSTLE NEST WHINNEY BROW LANE FORTON PRESTON PR3 0AE

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/05/167 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR BAYARD JORDAN

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR BAYARD JORDAN

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TULLIO OMERO MARSICANO / 01/05/2010

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BAYARD LEOFRIC JORDAN / 01/05/2010

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

26/07/1026 July 2010 01/05/10 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA PADUANO / 30/04/2010

View Document

30/04/1030 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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