INTERWORLD SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 29/03/2229 March 2022 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 1 Dunster Grove Wirral CH60 3SA on 2022-03-29 |
| 25/03/2225 March 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 23/10/2023 October 2020 | REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 4 CALDER COURT SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL FY4 2RH |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 24/03/1824 March 2018 | DISS40 (DISS40(SOAD)) |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 06/03/186 March 2018 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/03/164 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/04/146 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/03/136 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/03/128 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/03/1116 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LINCOLN / 01/03/2010 |
| 03/03/103 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
| 15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/03/0910 March 2009 | SECRETARY APPOINTED MRS KAREN LINCOLN |
| 10/03/0910 March 2009 | APPOINTMENT TERMINATED SECRETARY ANTHONY LINCOLN |
| 10/03/0910 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
| 18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 31/03/0831 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
| 29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY |
| 15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 1 DUNSTER GROVE, GAYTON WIRRAL MERSEYSIDE CH60 3SA |
| 12/04/0712 April 2007 | DIRECTOR RESIGNED |
| 30/03/0730 March 2007 | DIRECTOR RESIGNED |
| 29/03/0729 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 23/03/0723 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 01/03/071 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/03/071 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
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