INTERVIEWONLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Previous accounting period shortened from 2025-02-15 to 2025-01-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2024-02-15

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2024-03-31 to 2024-02-15

View Document

22/02/2422 February 2024 Appointment of Mr Michael Robert Feely as a director on 2024-02-15

View Document

22/02/2422 February 2024 Registered office address changed from 7 Honeycomb Building Edmund Street Liverpool L3 9NY England to Interview People Online Gale Road Knowsley Industrial Park Liverpool L33 7YB on 2024-02-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

22/02/2422 February 2024 Termination of appointment of David Bruce Harries as a director on 2024-02-15

View Document

22/02/2422 February 2024 Cessation of David Bruce Harries as a person with significant control on 2024-02-15

View Document

22/02/2422 February 2024 Notification of Michael Robert Feely as a person with significant control on 2024-02-15

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 32 THE GLEN WIRRAL MERSEYSIDE CH63 9AL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CESSATION OF D.B.H. CONSULTANCY LIMITED AS A PSC

View Document

23/11/1723 November 2017 CESSATION OF SMALLER EARTH GROUP LIMITED AS A PSC

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 300

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 32 THE GLEN THE GLEN WIRRAL MERSEYSIDE CH63 9AL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR DAVID RICHARD GERAINT ARTHUR

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRAVEN

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CHESHIRE CH3 5AR UNITED KINGDOM

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODS

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/1311 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

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