SOLUTIONS FOR INTERIORS LIMITED

International House International House, London, E16 2DQ, England
StatusACTIVE
Company No.06817673
CategoryPrivate Limited Company
Incorporated12 Feb 2009
Age15 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

SOLUTIONS FOR INTERIORS LIMITED is an active private limited company with number 06817673. It was incorporated 15 years, 3 months, 4 days ago, on 12 February 2009. The company address is International House International House, London, E16 2DQ, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Paula Burns

Change date: 2022-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-04

Psc name: Ian Adrian Burns

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-04

Psc name: Ms Paula Burns

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Ian Adrian Burns

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mr Ian Adrian Burns

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

Old address: International House 12 Constance Srett London E16 2DQ England

New address: International House 12 Constance Sreet London E16 2DQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: International House 12 Constance Srett London E16 2DQ

Change date: 2018-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

New address: 20-22 Wenlock Road London N1 7GU

Old address: 145 - 147 st John Street London EC1V 4PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Address

Type: AD01

Old address: 8 Lyon Business Park River Road Barking Essex IG11 0JS

Change date: 2012-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paula Burns

Change date: 2009-10-01

Documents

View document PDF

Incorporation company

Date: 12 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL BEST MEDICAL LTD

SUITE 78,BIRMINGHAM,

Number:10586167
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRONAMICS LIMITED

48 MANOR ROAD,,GU2 9NQ

Number:05573254
Status:ACTIVE
Category:Private Limited Company

DRAGOMAN LIMITED

CAMP GREEN,STOWMARKET,IP14 6LA

Number:01578921
Status:ACTIVE
Category:Private Limited Company

HANNAH'S BAKERIES LTD

21 HIGH STREET,GRAYS,RM17 6NB

Number:01383310
Status:ACTIVE
Category:Private Limited Company

J K PLANT SERVICES LIMITED

75 OAKLAND AVENUE,STOCKPORT,SK2 5RD

Number:04977058
Status:ACTIVE
Category:Private Limited Company

LADSLOPE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:08625813
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source