INTERACTION STAFFING SOLUTIONS LIMITED

06767121
INTERACTION HOUSE 43 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3AQ

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 accounts Annual Accounts 5 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 5 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 4 Buy now
11 Jun 2021 officers Change of particulars for director (Mr Andrew Iain Gilchrist) 2 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 4 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 5 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 5 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 8 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 14 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
11 Jun 2015 accounts Annual Accounts 13 Buy now
11 Mar 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 12 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
17 Mar 2014 address Change Sail Address Company With Old Address 1 Buy now
17 Sep 2013 accounts Annual Accounts 13 Buy now
11 Jun 2013 officers Appointment of secretary (Mr Geoff Holder) 1 Buy now
10 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2013 annual-return Annual Return 4 Buy now
03 Jul 2012 accounts Annual Accounts 17 Buy now
17 May 2012 officers Appointment of director (David Mark Dickson) 2 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 18 Buy now
22 Sep 2011 insolvency Liquidation Voluntary Arrangement Completion 8 Buy now
20 May 2011 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 10 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 16 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2010 address Change Sail Address Company 2 Buy now
25 Mar 2010 annual-return Annual Return 13 Buy now
16 Feb 2010 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
16 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
08 Oct 2009 mortgage Particulars of a mortgage or charge 3 Buy now
19 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
02 Apr 2009 officers Appointment terminated director roger hart 1 Buy now
27 Feb 2009 incorporation Memorandum Articles 8 Buy now
21 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2009 officers Director appointed roger hart 3 Buy now
17 Feb 2009 incorporation Memorandum Articles 16 Buy now
16 Feb 2009 officers Appointment terminate, director and secretary a g secretarial LIMITED logged form 1 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from 150 aldersgate street london EC1A 4EJ 1 Buy now
16 Feb 2009 officers Appointment terminated director inhoco formations LIMITED 1 Buy now
16 Feb 2009 officers Director appointed andrew gilchrist 3 Buy now
12 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2009 officers Appointment terminated director michael harris 1 Buy now
05 Dec 2008 incorporation Incorporation Company 21 Buy now