Advanced company searchLink opens in new window

INTERACTIVE INVESTOR SERVICES LIMITED

Company number 02101863

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 CH01 Director's details changed for Mr Richard Simon Wilson on 8 March 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
09 May 2023 AA Full accounts made up to 31 December 2022
31 Mar 2023 TM01 Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023
22 Feb 2023 CH01 Director's details changed for Mr Richard Simon Wilson on 22 February 2023
09 Feb 2023 AP01 Appointment of Mrs Deborah Byard as a director on 7 February 2023
21 Sep 2022 AA Full accounts made up to 31 December 2021
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 313,303,973
08 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
20 Aug 2021 AD01 Registered office address changed from 201 Deansgate Deansgate Manchester M3 3NW England to 201 Deansgate Manchester M3 3NW on 20 August 2021
20 Aug 2021 AD01 Registered office address changed from Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX to 201 Deansgate Deansgate Manchester M3 3NW on 20 August 2021
12 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
08 Aug 2021 AA Full accounts made up to 31 December 2020
10 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with updates
21 Aug 2020 AA Full accounts made up to 31 December 2019
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 July 2020
  • GBP 307,023,985
07 Oct 2019 AA Full accounts made up to 31 December 2018
26 Sep 2019 PSC02 Notification of Interactive Investor Limited as a person with significant control on 26 September 2019
26 Sep 2019 PSC07 Cessation of Interactive Investor Holdings Limited as a person with significant control on 26 September 2019
26 Sep 2019 PSC07 Cessation of Yorkshare Limited as a person with significant control on 26 September 2019
07 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
14 Dec 2017 PSC05 Change of details for Td Wealth Holdings (Uk) Limited as a person with significant control on 5 October 2017
11 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-11