INTERIM SALES SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
17/03/2517 March 2025 | Application to strike the company off the register |
23/12/2423 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
14/04/2414 April 2024 | Registered office address changed from Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU England to Suite K, Priest House 1624 High Street Knowle, Solihull West Midlands B93 0JU on 2024-04-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART COWLING / 01/03/2016 |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE COWLING / 01/03/2016 |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM MANSLEY CENTRE TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NQ |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/03/1312 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 5/7 NEWBOLD STREET LEAMINGTON SPA WARKS CV324HN UNITED KINGDOM |
17/08/1117 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
23/06/1123 June 2011 | DISS REQUEST WITHDRAWN |
17/05/1117 May 2011 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/05/115 May 2011 | APPLICATION FOR STRIKING-OFF |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
11/03/1011 March 2010 | DIRECTOR APPOINTED SARAH JANE COWLING |
11/03/1011 March 2010 | DIRECTOR APPOINTED STEWART COWLING |
11/03/1011 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
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