INTERSPACE BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-06 with updates |
28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-06 with updates |
05/04/235 April 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-06 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/04/221 April 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-06 with updates |
14/05/2114 May 2021 | 31/10/20 UNAUDITED ABRIDGED |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/04/207 April 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
12/04/1912 April 2019 | 31/10/18 UNAUDITED ABRIDGED |
12/04/1912 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
23/03/1823 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/03/1722 March 2017 | 25/10/16 STATEMENT OF CAPITAL GBP 100 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/03/168 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 |
13/10/1513 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/03/1420 March 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/03/1312 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/11/121 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ANN COOPER / 02/04/2012 |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN COOPER / 02/04/2012 |
09/10/129 October 2012 | SAIL ADDRESS CHANGED FROM: KVE BUSINESS CENTRE FACTORY ROAD TIPTON WEST MIDLANDS DY4 9AU UNITED KINGDOM |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN COOPER / 02/04/2012 |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN COOPER / 01/10/2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN COOPER / 01/10/2009 |
10/12/0910 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ANN COOPER / 01/10/2009 |
10/12/0910 December 2009 | SAIL ADDRESS CHANGED FROM: C/O BRADLEY RHODES LIMITED KVE BUSINESS CENTRE FACTORY ROAD TIPTON WEST MIDLANDS DY4 9AU UNITED KINGDOM |
09/10/099 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/10/099 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN COOPER / 06/10/2009 |
08/10/098 October 2009 | SAIL ADDRESS CREATED |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN COOPER / 06/10/2009 |
08/10/098 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANN COOPER / 06/10/2009 |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/11/075 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: GEAR WORKS SALEM STREET STOKE ON TRENT STAFFORDSHIRE ST1 5PR |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/12/041 December 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | NEW SECRETARY APPOINTED |
21/10/0321 October 2003 | SECRETARY RESIGNED |
06/10/036 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTERSPACE BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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