INTERACTIVE EDUCATION SOLUTIONS LIMITED

06029246
LIBRA HOUSE 2 UPPER ZOAR STREET WOLVERHAMPTON ENGLAND WV3 0LA

Documents

Documents
Date Category Description Pages
07 May 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2024 mortgage Registration of a charge 21 Buy now
22 Dec 2023 accounts Annual Accounts 10 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 10 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 mortgage Registration of a charge 33 Buy now
20 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Registration of a charge 20 Buy now
11 Oct 2022 mortgage Registration of a charge 20 Buy now
01 Apr 2022 accounts Annual Accounts 10 Buy now
23 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2022 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 mortgage Registration of a charge 20 Buy now
08 Oct 2021 mortgage Registration of a charge 12 Buy now
18 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 accounts Annual Accounts 11 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2020 accounts Annual Accounts 11 Buy now
16 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2020 mortgage Registration of a charge 28 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2018 mortgage Registration of a charge 25 Buy now
28 Sep 2018 accounts Annual Accounts 11 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Aug 2018 mortgage Registration of a charge 40 Buy now
16 Apr 2018 mortgage Registration of a charge 35 Buy now
26 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 12 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 7 Buy now
18 Jan 2016 officers Change of particulars for director (Mrs Mandeesh Kaur) 2 Buy now
15 Jan 2016 annual-return Annual Return 3 Buy now
29 Dec 2015 resolution Resolution 2 Buy now
14 Dec 2015 officers Termination of appointment of director (Ranjit Singh) 1 Buy now
07 Apr 2015 accounts Annual Accounts 5 Buy now
27 Jan 2015 annual-return Annual Return 4 Buy now
27 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2014 mortgage Registration of a charge 38 Buy now
29 Dec 2014 mortgage Registration of a charge 38 Buy now
29 Oct 2014 mortgage Registration of a charge 43 Buy now
25 Apr 2014 accounts Annual Accounts 3 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 3 Buy now
10 Jan 2014 annual-return Annual Return 4 Buy now
22 Nov 2013 mortgage Registration of a charge 26 Buy now
28 Sep 2013 accounts Annual Accounts 4 Buy now
31 Jul 2013 officers Termination of appointment of secretary (Danny Mohr) 1 Buy now
31 Jul 2013 officers Appointment of secretary (Mrs Mandeesh Kaur) 1 Buy now
31 Jul 2013 officers Termination of appointment of director (Sukhjinder Dhadwar) 1 Buy now
17 Jan 2013 annual-return Annual Return 6 Buy now
12 Sep 2012 accounts Annual Accounts 2 Buy now
03 Jan 2012 annual-return Annual Return 6 Buy now
16 Dec 2011 officers Appointment of director (Mandeesh Kaur) 3 Buy now
16 Dec 2011 officers Appointment of director (Ranjit Singh) 3 Buy now
10 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Nov 2011 officers Appointment of director (Sukhjinder Kaur Dhadwar) 3 Buy now
22 Nov 2011 officers Appointment of secretary (Danny Manjit Singh Mohr) 3 Buy now
16 Nov 2011 officers Termination of appointment of secretary (Mandeesh Kaur) 2 Buy now
16 Nov 2011 officers Termination of appointment of director (Ranjit Singh) 2 Buy now
18 Mar 2011 accounts Annual Accounts 2 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
09 Sep 2010 accounts Annual Accounts 2 Buy now
07 Jan 2010 annual-return Annual Return 4 Buy now
18 Sep 2009 accounts Annual Accounts 2 Buy now
01 Apr 2009 annual-return Return made up to 14/12/08; full list of members 3 Buy now
17 Mar 2008 officers Appointment terminated director balbir singh 1 Buy now
17 Mar 2008 officers Director appointed ranjit singh 1 Buy now
17 Mar 2008 accounts Annual Accounts 1 Buy now
17 Mar 2008 annual-return Return made up to 14/12/07; full list of members 6 Buy now
09 Jul 2007 officers Secretary resigned 1 Buy now
09 Jul 2007 officers New secretary appointed 2 Buy now
02 Feb 2007 officers New director appointed 2 Buy now
18 Jan 2007 officers New secretary appointed 2 Buy now
17 Jan 2007 address Registered office changed on 17/01/07 from: 49 wellington road bilston west midlands WV14 6AH 1 Buy now
21 Dec 2006 officers Secretary resigned 1 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
14 Dec 2006 incorporation Incorporation Company 6 Buy now