INTERVIEWING SERVICES LIMITED

Company Documents

DateDescription
16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

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

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/10/132 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/11/125 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM UNIT 6, PARK FARM ERMINE STREET, BUNTINGFORD HERTFORDSHIRE SG9 9AZ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD GRIMSDALE / 26/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE GRIMSDALE / 26/09/2010

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LEONARD GRIMSDALE / 26/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/12/0915 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

15/05/0915 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0915 May 2009 GBP IC 10100/6684 27/04/09 GBP SR 3416@1=3416

View Document

13/05/0913 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/0913 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0924 April 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MICHAEL LEONARD GRIMSDALE

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY RESIGNED LEONARD GRIMSDALE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/09/04

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: CHILTERN HOUSE 10 HIGH STREET BUNTINGFORD HERTFORDSHIRE SG9 9AG

View Document

18/10/0118 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/10/01

View Document

13/10/0013 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 RETURN MADE UP TO 26/09/95; CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ALTER MEM AND ARTS 22/03/95 NC INC ALREADY ADJUSTED 22/03/95 RE DES SHARES 22/03/95

View Document

07/04/957 April 1995 NC INC ALREADY ADJUSTED 22/03/95

View Document

07/04/957 April 1995 ALTER MEM AND ARTS 22/03/95

View Document

07/04/957 April 1995 � NC 10000/100000 22/03/95

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

08/10/948 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/948 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

14/07/8714 July 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 REGISTERED OFFICE CHANGED ON 23/03/87 FROM: G OFFICE CHANGED 23/03/87 49 WELLINGTON STREET LONDON WC2E 7BR

View Document

01/09/811 September 1981 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