Advanced company searchLink opens in new window

INTERACTIVE SCIENTIFIC LIMITED

Company number 08393790

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)
04 Feb 2024 TM01 Termination of appointment of Jeffrey Paul Thomas as a director on 30 January 2024
18 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2021 AD01 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to Hartham Park Hartham Park Corsham SN13 0RP on 11 June 2021
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 5,875
11 Jun 2021 TM01 Termination of appointment of Rebecca Suzanne Sage as a director on 16 April 2021
11 Jun 2021 TM01 Termination of appointment of Philip Tew as a director on 16 April 2021
11 Jun 2021 TM01 Termination of appointment of Richard Sean Marriss Chapman as a director on 16 April 2021
11 Jun 2021 TM01 Termination of appointment of James Robert Murray as a director on 16 April 2021
11 Jun 2021 AP01 Appointment of Mr Jeffrey Paul Thomas as a director on 16 April 2021
11 Jun 2021 PSC01 Notification of Jeffrey Thomas as a person with significant control on 16 April 2021
11 Jun 2021 PSC07 Cessation of Phillip Tew as a person with significant control on 16 April 2021
11 Jun 2021 PSC07 Cessation of Rebecca Suzanne Sage as a person with significant control on 16 April 2021
16 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 October 2019
  • GBP 1,175
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
10 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 October 2019
  • GBP 1,250
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/21
23 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 27/02/2019
12 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 AP01 Appointment of Dr. James Robert Murray as a director on 28 February 2019