Advanced company searchLink opens in new window

INTERACTIVE SOFTWARE LIMITED

Company number 02769701

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
04 Sep 2023 AA Accounts for a small company made up to 31 March 2023
07 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
09 Nov 2022 AA Accounts for a small company made up to 31 March 2022
22 Sep 2022 CH01 Director's details changed for Miss Sharon Gonsalves on 22 September 2022
09 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
22 Aug 2021 AA Accounts for a small company made up to 31 March 2021
02 Apr 2021 AA Accounts for a small company made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
29 Sep 2020 AD01 Registered office address changed from Ground Floor Ts1 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG England to Ground Floor Ts1 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG on 29 September 2020
29 Sep 2020 AD01 Registered office address changed from 5 & 6 Ashted Lock Birmingham Science Park Aston, Dartmouth Middleway Birmingham West Midlands B7 4AZ United Kingdom to Ground Floor Ts1 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG on 29 September 2020
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
12 Sep 2019 AA Accounts for a small company made up to 31 March 2019
19 Feb 2019 AP01 Appointment of Mr Paul Ward as a director on 19 February 2019
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
10 Oct 2018 AA Accounts for a small company made up to 31 March 2018
04 Oct 2018 PSC07 Cessation of Timothy Leek as a person with significant control on 31 August 2018
04 Oct 2018 PSC02 Notification of Unit Test Limited as a person with significant control on 31 August 2018
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
05 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
30 Nov 2017 AD01 Registered office address changed from Ashted Lock Aston Science Park Dartmouth Middleway Birmingham B7 4AZ to 5 & 6 Ashted Lock Birmingham Science Park Aston, Dartmouth Middleway Birmingham West Midlands B7 4AZ on 30 November 2017
27 Jul 2017 AP01 Appointment of Miss Sharon Gonsalves as a director on 27 July 2017
27 Jul 2017 AP01 Appointment of Miss Sandip Shokar as a director on 27 July 2017
28 Feb 2017 TM01 Termination of appointment of Lisa Chick as a director on 28 February 2017
02 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates