INTERACTIVE STRATEGIC SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 10 STOREY CLOSE ICKENHAM UXBRIDGE MIDDLESEX UB10 8FE

View Document

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

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Accounts

26/02/1626 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/03/1311 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR KHURSHED COOPER

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 48 PARKFIELD CRESCENT SOUTH RUISLIP MIDDLESEX HA4 0RE

View Document

30/03/1230 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/02/1028 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINYAR HOSIE COOPER / 14/01/2010

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHURSHED HOSIE COOPER / 14/01/2010

View Document

04/02/104 February 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/09

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/08/9910 August 1999 FIRST GAZETTE

View Document

25/07/9825 July 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

25/07/9825 July 1998 SECRETARY RESIGNED

View Document

25/07/9825 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 REGISTERED OFFICE CHANGED ON 18/04/96 FROM: WOODLANDS EAST RUNFOLD FARNHAM SURREY GU10 1PG

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 882R ALLOT OF SHARES ON 13/01/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS; AMEND

View Document

12/07/9512 July 1995 AMENDING 882R

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/02/9524 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/02/9413 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 £ NC 100/10000 15/04/91

View Document

05/03/915 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9114 January 1991 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