INTERACTIVE LOGISTIC SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

28/12/2428 December 2024 Cessation of Vladimir Doynikov as a person with significant control on 2024-12-16

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

17/12/2417 December 2024 Notification of Artem Doynikov as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Cessation of Marina Andreeva as a person with significant control on 2024-12-16

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

17/04/2317 April 2023 Appointment of Mr Dzhon Kolesnikov as a director on 2023-04-17

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

30/01/2330 January 2023 Change of details for Mrs Marina Andreeva as a person with significant control on 2023-01-18

View Document

06/01/236 January 2023 Director's details changed for Mr Vladimir Doynikov on 2022-11-22

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Statement of capital on 2021-10-13

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR DOYNIKOV / 18/08/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR VLADIMIR DOYNIKOV / 18/08/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 PREVEXT FROM 29/09/2018 TO 29/03/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

24/08/1824 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

17/05/1817 May 2018 REGISTER SNAPSHOT FOR EW03

View Document

17/05/1817 May 2018 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/05/1817 May 2018 REGISTER SNAPSHOT FOR EW01

View Document

17/05/1817 May 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

17/03/1817 March 2018 REGISTERED OFFICE CHANGED ON 17/03/2018 FROM TYRRELL & COMPANY SUITE D, SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD, SAWSTON, CAMBRIDGE CB22 3JH UNITED KINGDOM

View Document

17/03/1817 March 2018 APPOINTMENT TERMINATED, SECRETARY VLADIMIR DOYNIKOV

View Document

17/03/1817 March 2018 PSC'S CHANGE OF PARTICULARS / MR VLADIMIR DOYNIKOV / 16/03/2018

View Document

17/11/1717 November 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/10/1731 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 210000

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR VLADIMIR DOYNIKOV / 11/07/2017

View Document

13/05/1713 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR DOYNIKOV / 12/05/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

04/04/174 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR DOYNIKOV / 01/03/2017

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / VLADIMIR DOYNIKOV / 01/03/2017

View Document

06/02/176 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 100000

View Document

23/09/1623 September 2016 COMPANY NAME CHANGED INTERACTIVE VOICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/09/16

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM TYRRELL & COMPANY SUITED,SOUTH CAMBRIDGE B.P BABRAHAM ROAD,SAWSTON CAMBRIDGE CB22 3JH ENGLAND

View Document

12/09/1612 September 2016 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