About

Registered Number: 03434840
Date of Incorporation: 16/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: Camerton Hall Cottage, Camerton, Workington, Cumbria, CA14 1LS,

 

Established in 1997, Interaction Technologies Ltd have registered office in Workington in Cumbria. Hood, James Ian, Meyer, Brad Robert, O'connor, Tracey, Beckett, Donald are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOD, James Ian 01 August 2001 - 1
MEYER, Brad Robert 16 September 1997 - 1
BECKETT, Donald 01 August 2001 09 August 2002 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Tracey 17 September 1997 01 August 2001 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 02 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 19 September 2016
AAMD - Amended Accounts 14 June 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 21 September 2015
AD01 - Change of registered office address 21 September 2015
AD01 - Change of registered office address 21 September 2015
CH01 - Change of particulars for director 19 September 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 28 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 15 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 18 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
123 - Notice of increase in nominal capital 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 23 December 1999
287 - Change in situation or address of Registered Office 05 August 1999
AA - Annual Accounts 08 June 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
363s - Annual Return 02 December 1998
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.