INTERVIEWING SERVICES LIMITED

Register to unlock more data on OkredoRegister

INTERVIEWING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01583283

Incorporation date

01/09/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

Melton House 1 Townsend, Soham, Ely, Cambridgeshire CB7 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1981)
dot icon07/03/2017
Final Gazette dissolved via compulsory strike-off
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon08/09/2016
Termination of appointment of Michael Leonard Grimsdale as a secretary on 2016-07-31
dot icon08/09/2016
Termination of appointment of Michael David Stiles as a director on 2016-07-31
dot icon08/09/2016
Termination of appointment of Michael Leonard Grimsdale as a director on 2016-07-31
dot icon06/07/2016
Registered office address changed from Unit 4 Park Farm Ermine Street Buntingford Hertfordshire SG9 9AZ to Melton House 1 Townsend Soham Ely Cambridgeshire CB7 5DB on 2016-07-06
dot icon16/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon27/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon17/10/2012
Registered office address changed from Unit 6, Park Farm Ermine Street, Buntingford Hertfordshire SG9 9AZ on 2012-10-17
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Michael Leonard Grimsdale on 2010-09-26
dot icon19/10/2010
Director's details changed for Anne Louise Grimsdale on 2010-09-26
dot icon19/10/2010
Secretary's details changed for Michael Leonard Grimsdale on 2010-09-26
dot icon12/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/12/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon15/05/2009
Resolutions
dot icon15/05/2009
Gbp ic 10100/6684\27/04/09\gbp sr 3416@1=3416\
dot icon13/05/2009
Resolutions
dot icon13/05/2009
Resolutions
dot icon24/04/2009
Return made up to 26/09/08; full list of members; amend
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/09/2008
Return made up to 26/09/08; full list of members
dot icon12/05/2008
Return made up to 26/09/07; full list of members
dot icon27/03/2008
Secretary appointed michael leonard grimsdale
dot icon27/03/2008
Appointment terminated director and secretary leonard grimsdale
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/09/2006
Return made up to 26/09/06; full list of members
dot icon22/08/2006
New director appointed
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/10/2005
Return made up to 26/09/05; full list of members
dot icon06/10/2004
Amended accounts made up to 2004-04-30
dot icon27/09/2004
Return made up to 26/09/04; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon21/10/2003
Accounts for a small company made up to 2003-04-30
dot icon22/09/2003
Return made up to 26/09/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon08/10/2002
Return made up to 26/09/02; full list of members
dot icon03/12/2001
Registered office changed on 03/12/01 from: chiltern house 10 high street buntingford hertfordshire SG9 9AG
dot icon03/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon18/10/2001
Return made up to 26/09/01; full list of members
dot icon13/10/2000
Return made up to 26/09/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 2000-04-30
dot icon28/09/1999
Accounts for a small company made up to 1999-04-30
dot icon24/09/1999
Return made up to 26/09/99; full list of members
dot icon01/10/1998
Return made up to 26/09/98; no change of members
dot icon26/08/1998
Accounts for a small company made up to 1998-04-30
dot icon27/11/1997
Accounts for a small company made up to 1997-04-30
dot icon24/09/1997
Return made up to 26/09/97; no change of members
dot icon03/12/1996
Accounts for a small company made up to 1996-04-30
dot icon05/11/1996
Return made up to 26/09/96; full list of members
dot icon23/11/1995
Accounts for a small company made up to 1995-04-30
dot icon10/11/1995
Director resigned
dot icon17/10/1995
Return made up to 26/09/95; change of members
dot icon07/04/1995
Ad 22/03/95--------- £ si 100@1=100 £ ic 1000/1100
dot icon07/04/1995
Resolutions
dot icon07/04/1995
Resolutions
dot icon07/04/1995
Resolutions
dot icon07/04/1995
£ nc 10000/100000 22/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 26/09/94; full list of members
dot icon08/09/1994
Accounts for a small company made up to 1994-04-30
dot icon07/12/1993
Accounts for a small company made up to 1993-04-30
dot icon07/10/1993
Return made up to 26/09/93; full list of members
dot icon13/10/1992
Accounts for a small company made up to 1992-04-30
dot icon07/10/1992
Return made up to 26/09/92; no change of members
dot icon16/12/1991
Accounts for a small company made up to 1991-04-30
dot icon10/10/1991
Return made up to 26/09/91; no change of members
dot icon24/10/1990
Accounts for a small company made up to 1990-04-30
dot icon24/10/1990
Return made up to 26/09/90; full list of members
dot icon23/10/1989
Accounts for a small company made up to 1989-04-30
dot icon23/10/1989
Return made up to 05/07/89; full list of members
dot icon16/12/1988
Accounts for a small company made up to 1988-04-30
dot icon16/12/1988
Return made up to 03/05/88; full list of members
dot icon09/06/1988
Accounts for a small company made up to 1987-04-30
dot icon11/04/1988
Return made up to 31/12/87; full list of members
dot icon12/08/1987
Full accounts made up to 1986-04-30
dot icon14/07/1987
Return made up to 31/12/85; full list of members
dot icon23/03/1987
Registered office changed on 23/03/87 from: 49 wellington street london WC2E 7BR
dot icon01/09/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2016
dot iconLast change occurred
30/04/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2016
dot iconNext account date
30/04/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stiles, Michael David
Director
01/08/2006 - 31/07/2016
5
Grimsdale, Michael Leonard
Secretary
26/03/2008 - 31/07/2016
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERVIEWING SERVICES LIMITED

INTERVIEWING SERVICES LIMITED is an(a) Dissolved company incorporated on 01/09/1981 with the registered office located at Melton House 1 Townsend, Soham, Ely, Cambridgeshire CB7 5DB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERVIEWING SERVICES LIMITED?

toggle

INTERVIEWING SERVICES LIMITED is currently Dissolved. It was registered on 01/09/1981 and dissolved on 07/03/2017.

Where is INTERVIEWING SERVICES LIMITED located?

toggle

INTERVIEWING SERVICES LIMITED is registered at Melton House 1 Townsend, Soham, Ely, Cambridgeshire CB7 5DB.

What does INTERVIEWING SERVICES LIMITED do?

toggle

INTERVIEWING SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for INTERVIEWING SERVICES LIMITED?

toggle

The latest filing was on 07/03/2017: Final Gazette dissolved via compulsory strike-off.