INTERACTIVE DEVELOPMENT SUPPORT LIMITED

04462419
2ND FLOOR, ADELPHI CHAMBERS, 20 SHAKESPEARE STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6AQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 14 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 9 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 9 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Jul 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Jul 2021 resolution Resolution 1 Buy now
13 Jul 2021 incorporation Memorandum Articles 28 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2021 officers Termination of appointment of director (Vanessa Kate Quince) 1 Buy now
02 Jul 2021 officers Termination of appointment of director (Gordon Stuart Quince) 1 Buy now
02 Jul 2021 officers Appointment of director (Mr Mandeep Singh Ladhar) 2 Buy now
02 Jul 2021 officers Appointment of director (Mr Amarjit Singh Ladhar) 2 Buy now
24 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2021 accounts Annual Accounts 10 Buy now
24 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2020 accounts Annual Accounts 9 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2020 mortgage Statement of release/cease from a charge 9 Buy now
10 Sep 2019 accounts Annual Accounts 9 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2019 mortgage Registration of a charge 40 Buy now
21 Sep 2018 accounts Annual Accounts 9 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2018 officers Appointment of director (Mrs Vanessa Kate Quince) 2 Buy now
07 Feb 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2017 accounts Annual Accounts 5 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
06 Apr 2016 accounts Annual Accounts 5 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
30 Mar 2015 accounts Annual Accounts 5 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
31 May 2014 mortgage Registration of a charge 41 Buy now
06 Mar 2014 accounts Annual Accounts 4 Buy now
19 Nov 2013 officers Termination of appointment of secretary (Paul Bagnall) 1 Buy now
19 Nov 2013 officers Termination of appointment of director (Paul Bagnall) 1 Buy now
09 Nov 2013 mortgage Registration of a charge 26 Buy now
09 Jul 2013 annual-return Annual Return 5 Buy now
25 Apr 2013 accounts Annual Accounts 4 Buy now
11 Jul 2012 annual-return Annual Return 5 Buy now
11 Jul 2012 officers Change of particulars for secretary (Paul Bagnall) 1 Buy now
11 Jul 2012 officers Change of particulars for director (Mr Gordon Stuart Quince) 2 Buy now
11 Jul 2012 officers Change of particulars for director (Paul Bagnall) 2 Buy now
11 Jul 2012 officers Change of particulars for secretary (Paul Bagnall) 1 Buy now
11 Jul 2012 officers Change of particulars for director (Mr Gordon Stuart Quince) 2 Buy now
27 Apr 2012 accounts Annual Accounts 4 Buy now
15 Jul 2011 annual-return Annual Return 6 Buy now
15 Jul 2011 officers Change of particulars for director (Mr Gordon Stuart Quince) 2 Buy now
07 Jul 2011 capital Return of Allotment of shares 4 Buy now
08 Apr 2011 accounts Annual Accounts 4 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 officers Change of particulars for director (Mr Gordon Stuart Quince) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Paul Bagnall) 2 Buy now
20 Apr 2010 accounts Annual Accounts 4 Buy now
16 Jul 2009 annual-return Return made up to 17/06/09; full list of members 4 Buy now
28 May 2009 accounts Annual Accounts 4 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from 17 saint james street newcastle upon tyne NE1 4NF 1 Buy now
18 Dec 2008 officers Director's change of particulars / gordon quince / 03/09/2008 1 Buy now
19 Jun 2008 annual-return Return made up to 17/06/08; full list of members 4 Buy now
02 Apr 2008 accounts Annual Accounts 4 Buy now
11 Jul 2007 annual-return Return made up to 17/06/07; full list of members 2 Buy now
08 May 2007 accounts Annual Accounts 4 Buy now
26 Jun 2006 annual-return Return made up to 17/06/06; full list of members 2 Buy now
18 May 2006 accounts Annual Accounts 3 Buy now
19 Aug 2005 mortgage Particulars of mortgage/charge 7 Buy now
08 Aug 2005 accounts Accounting reference date shortened from 31/08/05 to 31/07/05 1 Buy now
29 Jun 2005 annual-return Return made up to 17/06/05; full list of members 7 Buy now
26 Apr 2005 accounts Annual Accounts 3 Buy now
07 Jul 2004 annual-return Return made up to 17/06/04; full list of members 7 Buy now
07 Jun 2004 accounts Annual Accounts 3 Buy now
05 Aug 2003 annual-return Return made up to 17/06/03; full list of members 7 Buy now
10 Jul 2002 officers New director appointed 2 Buy now
10 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
10 Jul 2002 capital Ad 17/06/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Jul 2002 accounts Accounting reference date extended from 30/06/03 to 31/08/03 1 Buy now
25 Jun 2002 officers Secretary resigned 1 Buy now
25 Jun 2002 officers Director resigned 1 Buy now
17 Jun 2002 incorporation Incorporation Company 9 Buy now