Advanced company searchLink opens in new window

INTERIOR SYSTEMS (MIDLANDS) LTD

Company number 07033314

Filter by category

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)
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
07 Feb 2018 PSC07 Cessation of Mark Charles Youde as a person with significant control on 31 December 2017
06 Feb 2018 PSC04 Change of details for Mark Richard Linzey as a person with significant control on 6 February 2018
05 Feb 2018 PSC04 Change of details for Mr Mark Charles Youde as a person with significant control on 5 February 2018
05 Feb 2018 PSC04 Change of details for Mark Richard Linzey as a person with significant control on 5 February 2018
05 Feb 2018 CH01 Director's details changed for Mark Richard Linzey on 5 February 2018
05 Feb 2018 TM01 Termination of appointment of Mark Charles Youde as a director on 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Mar 2017 SH03 Purchase of own shares.
25 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 51,388
14 Oct 2016 TM01 Termination of appointment of Eric Jones as a director on 1 January 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 May 2016 SH06 Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 49,250
10 May 2016 SH03 Purchase of own shares.
23 Dec 2015 MR01 Registration of charge 070333140004, created on 23 December 2015
08 Nov 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 64,250
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2014 AD01 Registered office address changed from 9 Admiral Park Airport Service Road Portsmouth Hampshire PO3 5LR to Cosmopolitan House 40 Airport Service Road Portsmouth Hampshire PO3 5XR on 26 November 2014
27 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 64,250
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 64,250
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders