INTERIM IT SALES LIMITED
Status | ACTIVE |
Company No. | 08465144 |
Category | Private Limited Company |
Incorporated | 28 Mar 2013 |
Age | 11 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
INTERIM IT SALES LIMITED is an active private limited company with number 08465144. It was incorporated 11 years, 1 month, 4 days ago, on 28 March 2013. The company address is 1 Peach Street, Wokingham, RG40 1XJ, England.
Company Fillings
Change person director company with change date
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Kennedy-Compston
Change date: 2024-02-07
Documents
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Kennedy-Compston
Change date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Confirmation statement with updates
Date: 30 Jan 2023
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Change person director company with change date
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Kennedy-Compston
Change date: 2022-01-11
Documents
Change to a person with significant control
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Kennedy-Compston
Change date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-19
New address: 1 Peach Street Wokingham RG40 1XJ
Old address: Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England
Documents
Confirmation statement with no updates
Date: 23 Jan 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Adele May
Termination date: 2017-09-18
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-18
Psc name: Mr Ian Kennedy-Compston
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Wendy Adele May
Appointment date: 2017-09-18
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-18
Officer name: Mr Phillip Gladwell
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 10 Jul 2019
Action Date: 06 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Kennedy-Compston
Change date: 2019-07-06
Documents
Change to a person with significant control
Date: 10 Jul 2019
Action Date: 06 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-06
Psc name: Mr Ian Kennedy-Compston
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Address
Type: AD01
New address: Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
Old address: Suite 27 Liberty House Greenham Business Park the Enterprise Centre Thatcham RG19 6HS England
Change date: 2019-07-10
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
Old address: 1 Peach Street Wokingham Berkshire RG40 1XJ England
Change date: 2018-12-13
New address: Suite 27 Liberty House Greenham Business Park the Enterprise Centre Thatcham RG19 6HS
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Address
Type: AD01
Old address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG England
Change date: 2017-12-07
New address: 1 Peach Street Wokingham Berkshire RG40 1XJ
Documents
Capital allotment shares
Date: 06 Dec 2017
Action Date: 18 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-18
Capital : 10 GBP
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Old address: 15 Heather Gardens Newbury Berkshire RG14 7RG
Change date: 2017-04-11
New address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Change person director company with change date
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-13
Officer name: Mr Ian Kennedy-Compston
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 05 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Change registered office address company with date old address
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-07
Old address: Unit 3a Carn Brea Business Park Barncoose Redruth Cornwall TR15 3RR England
Documents
Change registered office address company with date old address
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Address
Type: AD01
Old address: Unit 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England
Change date: 2013-10-25
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Old address: Penhurst House 352-356 Battersea Park Road London SW11 3BY England
Change date: 2013-06-27
Documents
Some Companies
12 STEERPIKE HOUSE, 12 OVERDENE CLOSE,BOLTON,BL6 4DY
Number: | 07132395 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY 37-39 NARGATE STREET,CANTERBURY,CT3 1UH
Number: | 10922343 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 FIRST FLOOR,FINCHLEY,N3 1DP
Number: | 11615845 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 PRINCESS AVENUE,PONTEFRACT,WF9 2QU
Number: | 07212763 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 DERBY ROAD,RIPLEY,DE5 3HT
Number: | 08008586 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EDUCATION MARKETING PRACTICE LTD.
WOODLEA OLD TRAM ROAD,PRESTON,PR1 9TY
Number: | 07815898 |
Status: | ACTIVE |
Category: | Private Limited Company |