INTERACTIVE SCHOOLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewSatisfaction of charge 056147410001 in full

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

21/12/2221 December 2022 Registration of charge 056147410001, created on 2022-12-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

22/03/1622 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 COMPANY NAME CHANGED THE INTERACTIVE ANNUAL REPORT COMPANY LIMITED CERTIFICATE ISSUED ON 02/07/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY EDWIN KENT

View Document

09/01/149 January 2014 15/11/13 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1310 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 95

View Document

10/12/1310 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

20/08/1220 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 SECRETARY APPOINTED MR EDWIN KENT

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 1 LOWDON CLOSE, KEEP HILL HIGH WYCOMBE BUCKS HP11 1DN

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NOAKES / 13/06/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE NOAKES / 13/06/2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY SIMON NOAKES

View Document

09/03/129 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE NOAKES / 01/01/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NOAKES / 01/01/2012

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON NOAKES / 01/01/2012

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR EDWIN KENT

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 02/10/09 STATEMENT OF CAPITAL GBP 75

View Document

01/03/101 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 02/10/09 STATEMENT OF CAPITAL GBP 25

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE NOAKES / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN STANLEY KENT / 16/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NOAKES / 16/11/2009

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR EDWIN STANLEY KENT

View Document

26/11/0826 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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