INTERACTIVE WEB SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-13 with updates |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/08/2428 August 2024 | Second filing of Confirmation Statement dated 2023-04-13 |
| 28/08/2428 August 2024 | Second filing of a statement of capital following an allotment of shares on 2012-10-24 |
| 28/08/2428 August 2024 | Second filing of Confirmation Statement dated 2022-04-13 |
| 28/08/2428 August 2024 | Second filing of Confirmation Statement dated 2019-04-13 |
| 13/08/2413 August 2024 | Resolutions |
| 13/08/2413 August 2024 | Memorandum and Articles of Association |
| 13/08/2413 August 2024 | Change of share class name or designation |
| 09/08/249 August 2024 | Cessation of Ian David Gordon as a person with significant control on 2024-07-26 |
| 09/08/249 August 2024 | Cessation of Nicholas Anthony Pinson as a person with significant control on 2024-07-26 |
| 09/08/249 August 2024 | Notification of Iweb Holdings Limited as a person with significant control on 2024-07-26 |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-13 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 04/05/234 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-13 with updates |
| 18/04/2318 April 2023 | Cessation of Nicholas Anthony Pinson as a person with significant control on 2023-03-30 |
| 18/04/2318 April 2023 | Notification of Nicholas Anthony Pinson as a person with significant control on 2023-03-30 |
| 18/04/2318 April 2023 | Notification of Ian David Gordon as a person with significant control on 2023-03-30 |
| 18/04/2318 April 2023 | Change of details for Mr Ian David Gordon as a person with significant control on 2023-03-30 |
| 18/04/2318 April 2023 | Cessation of Ian David Gordon as a person with significant control on 2023-03-30 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/04/2228 April 2022 | Confirmation statement made on 2022-04-13 with updates |
| 27/04/2227 April 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 03/03/213 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
| 07/04/207 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 10/12/1910 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD BOUGHTON / 10/12/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/07/1925 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEDDWYN COOMBS / 25/07/2019 |
| 22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY PINSON / 21/05/2019 |
| 22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY PINSON / 21/05/2019 |
| 24/04/1924 April 2019 | Confirmation statement made on 2019-04-13 with updates |
| 24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID GORDON / 24/04/2019 |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
| 24/04/1924 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY PINSON / 24/04/2019 |
| 24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEDDWYN COOMBS / 24/04/2019 |
| 24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD BOUGHTON / 24/04/2019 |
| 18/04/1918 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/05/188 May 2018 | DIRECTOR APPOINTED MR ANDREW PEMBERTON |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
| 29/03/1829 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 21/02/1721 February 2017 | SUB-DIVISION 30/01/17 |
| 26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/04/1614 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/04/1513 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/04/1414 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 03/06/133 June 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 08/11/128 November 2012 | 24/10/12 STATEMENT OF CAPITAL GBP 10 |
| 01/11/121 November 2012 | ARTICLES OF ASSOCIATION |
| 01/11/121 November 2012 | ALTER ARTICLES 24/10/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 23/04/1223 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
| 01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/04/1118 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
| 28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEDDWYN COOMBS / 13/04/2010 |
| 05/05/105 May 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GORDON / 13/04/2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD BOUGHTON / 13/04/2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY PINSON / 13/04/2010 |
| 20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 16/04/0916 April 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
| 29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 23/04/0823 April 2008 | LOCATION OF DEBENTURE REGISTER |
| 23/04/0823 April 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
| 23/04/0823 April 2008 | LOCATION OF REGISTER OF MEMBERS |
| 23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 10 PARKER COURT DYSON WAY STAFFS TECHNOLOGY PARK STAFFORD ST18 0GB |
| 17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 17/04/0717 April 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
| 17/04/0717 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 11/12/0611 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 24/04/0624 April 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
| 21/09/0521 September 2005 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 218 SEVERN HOUSE ANSON COURT TECHNOLOGY PARK STAFFORD STAFFORDSHIRE ST18 0ER |
| 21/09/0521 September 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
| 19/09/0519 September 2005 | DIRECTOR RESIGNED |
| 01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 06/05/056 May 2005 | NEW DIRECTOR APPOINTED |
| 21/04/0521 April 2005 | NEW DIRECTOR APPOINTED |
| 21/04/0521 April 2005 | NEW DIRECTOR APPOINTED |
| 24/06/0424 June 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
| 14/01/0414 January 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04 |
| 16/10/0316 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 09/05/039 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
| 20/11/0220 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
| 15/07/0215 July 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
| 01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
| 25/05/0125 May 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
| 07/06/007 June 2000 | S386 DISP APP AUDS 26/04/00 |
| 07/06/007 June 2000 | S366A DISP HOLDING AGM 26/04/00 |
| 07/06/007 June 2000 | DIRECTOR RESIGNED |
| 07/06/007 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 07/06/007 June 2000 | NEW DIRECTOR APPOINTED |
| 07/06/007 June 2000 | REGISTERED OFFICE CHANGED ON 07/06/00 FROM: OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
| 07/06/007 June 2000 | SECRETARY RESIGNED |
| 26/04/0026 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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