INTERACTIVE SOLUTIONS (EUROPE) LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Application to strike the company off the register

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM UNIT 5, REDBOURNE PARK, LILIPUT ROAD, BRACKMILLS INDUSTRIAL ESTATE, NORTHAMPTON NN4 7DT

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

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

View Accounts

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

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

View Accounts

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

02/10/172 October 2017 CESSATION OF JEREMY ALEXANDER KENNEDY AS A PSC

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLUTIONS GROUP (UK) PLC

View Document

02/10/172 October 2017 CESSATION OF GRANT MARK LESTER AS A PSC

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

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

View Accounts

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

10/10/1510 October 2015 SAIL ADDRESS CHANGED FROM: C/O SOLUTIONS GROUP (UK) PLC UNIT 2 REDBOURNE PARK LILIPUT ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7DT UNITED KINGDOM

View Document

10/10/1510 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM UNIT 2 REDBOURNE PARK LILIPUT ROAD, BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NN4 7DT

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

07/10/147 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/09/1326 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MARK LESTER / 23/09/2011

View Document

14/10/1114 October 2011 Annual return made up to 23 September 2010 with full list of shareholders

View Document

14/10/1114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MARK LESTER / 23/09/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ALEXANDER KENNEDY / 23/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALEXANDER KENNEDY / 23/09/2010

View Document

07/10/107 October 2010 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/10/0914 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 23/09/05; NO CHANGE OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 1 HARTBURN CLOSE CROW LANE INDUSTRIAL PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 9UE

View Document

07/03/037 March 2003 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: C/O STARKIE LEWIS WALDING SAINT JAMES HOUSE, 7A HARLESTONE ROAD, NORTHAMPTON NORTHAMPTONSHIRE NN5 7AE

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 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