- Company Overview for INTERACTIVE SOFTWARE LIMITED (02769701)
- Filing history for INTERACTIVE SOFTWARE LIMITED (02769701)
- People for INTERACTIVE SOFTWARE LIMITED (02769701)
- Charges for INTERACTIVE SOFTWARE LIMITED (02769701)
- More for INTERACTIVE SOFTWARE LIMITED (02769701)
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 |