Download leads from Nexok and grow your business. Find out more

Interim Sales Solutions Limited

Documents

Total Documents68
Total Pages299

Filing History

14 April 2024Registered office address changed from Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU England to Suite K, Priest House 1624 High Street Knowle, Solihull West Midlands B93 0JU on 14 April 2024
25 March 2024Confirmation statement made on 11 March 2024 with no updates
27 December 2023Micro company accounts made up to 31 March 2023
27 March 2023Confirmation statement made on 11 March 2023 with no updates
30 December 2022Micro company accounts made up to 31 March 2022
11 March 2022Confirmation statement made on 11 March 2022 with no updates
27 January 2022Micro company accounts made up to 31 March 2021
6 May 2021Confirmation statement made on 11 March 2021 with no updates
27 January 2021Micro company accounts made up to 31 March 2020
12 March 2020Confirmation statement made on 11 March 2020 with no updates
19 December 2019Micro company accounts made up to 31 March 2019
21 June 2019Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU on 21 June 2019
12 March 2019Confirmation statement made on 11 March 2019 with no updates
21 December 2018Total exemption full accounts made up to 31 March 2018
13 March 2018Confirmation statement made on 11 March 2018 with no updates
28 December 2017Total exemption full accounts made up to 31 March 2017
3 April 2017Confirmation statement made on 11 March 2017 with updates
3 April 2017Confirmation statement made on 11 March 2017 with updates
10 January 2017Total exemption small company accounts made up to 31 March 2016
10 January 2017Total exemption small company accounts made up to 31 March 2016
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
17 March 2016Director's details changed for Sarah Jane Cowling on 1 March 2016
17 March 2016Director's details changed for Stewart Cowling on 1 March 2016
17 March 2016Director's details changed for Stewart Cowling on 1 March 2016
17 March 2016Director's details changed for Sarah Jane Cowling on 1 March 2016
12 January 2016Registered office address changed from Mansley Centre Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NQ to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 12 January 2016
12 January 2016Registered office address changed from Mansley Centre Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NQ to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 12 January 2016
11 January 2016Total exemption small company accounts made up to 31 March 2015
11 January 2016Total exemption small company accounts made up to 31 March 2015
12 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
12 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
5 January 2014Total exemption small company accounts made up to 31 March 2013
5 January 2014Total exemption small company accounts made up to 31 March 2013
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
5 January 2013Total exemption small company accounts made up to 31 March 2012
5 January 2013Total exemption small company accounts made up to 31 March 2012
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
17 August 2011Accounts for a dormant company made up to 31 March 2011
17 August 2011Registered office address changed from 5/7 Newbold Street Leamington Spa Warks CV324HN United Kingdom on 17 August 2011
17 August 2011Annual return made up to 11 March 2011 with a full list of shareholders
17 August 2011Registered office address changed from 5/7 Newbold Street Leamington Spa Warks CV324HN United Kingdom on 17 August 2011
17 August 2011Accounts for a dormant company made up to 31 March 2011
17 August 2011Annual return made up to 11 March 2011 with a full list of shareholders
23 June 2011Withdraw the company strike off application
23 June 2011Withdraw the company strike off application
17 May 2011First Gazette notice for voluntary strike-off
17 May 2011First Gazette notice for voluntary strike-off
5 May 2011Application to strike the company off the register
5 May 2011Application to strike the company off the register
11 March 2010Incorporation
11 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 March 2010
11 March 2010Appointment of Stewart Cowling as a director
11 March 2010Termination of appointment of London Law Secretarial Limited as a secretary
11 March 2010Termination of appointment of John Cowdry as a director
11 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 March 2010
11 March 2010Appointment of Sarah Jane Cowling as a director
11 March 2010Termination of appointment of John Cowdry as a director
11 March 2010Incorporation
11 March 2010Termination of appointment of London Law Secretarial Limited as a secretary
11 March 2010Appointment of Sarah Jane Cowling as a director
11 March 2010Appointment of Stewart Cowling as a director
Sign up now to grow your client base. Plans & Pricing