INTERIM IT SALES LIMITED

1 Peach Street, Wokingham, RG40 1XJ, England
StatusACTIVE
Company No.08465144
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 1 month, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Dec 2017

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-18

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOHN H JEPPS LIMITED

12 STEERPIKE HOUSE, 12 OVERDENE CLOSE,BOLTON,BL6 4DY

Number:07132395
Status:ACTIVE
Category:Private Limited Company

MACKINNON 3739 LTD

THE OLD RECTORY 37-39 NARGATE STREET,CANTERBURY,CT3 1UH

Number:10922343
Status:ACTIVE
Category:Private Limited Company

MOST LOANS LIMITED

SUITE 2 FIRST FLOOR,FINCHLEY,N3 1DP

Number:11615845
Status:ACTIVE
Category:Private Limited Company

ONE SOLUTION (YORKSHIRE) LTD

51 PRINCESS AVENUE,PONTEFRACT,WF9 2QU

Number:07212763
Status:ACTIVE
Category:Private Limited Company

RAO CONSULTANTS LTD

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

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