About

Registered Number: 03686185
Date of Incorporation: 21/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4b Warren Hill, Hulfords Lane Hartley Wintney, Hook, Hampshire, RG27 8AG

 

Interactive Management Solutions Ltd was founded on 21 December 1998, it has a status of "Active". Binder, Tracy Denise, Warwick, Cheryl Dianne, Baker, Tracey Elaine, Binder, Tracy, Coutts, Ian George, Warwick, Cheri are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARWICK, Cheryl Dianne 01 February 2000 - 1
BINDER, Tracy 01 May 1999 01 February 2000 1
COUTTS, Ian George 18 February 1999 05 May 1999 1
WARWICK, Cheri 21 December 1998 20 February 1999 1
Secretary Name Appointed Resigned Total Appointments
BINDER, Tracy Denise 01 October 2002 - 1
BAKER, Tracey Elaine 21 December 1998 01 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 07 June 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 12 January 2010
287 - Change in situation or address of Registered Office 12 June 2009
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 28 January 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 02 February 2007
363s - Annual Return 15 January 2007
363s - Annual Return 03 January 2006
AA - Annual Accounts 24 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 30 December 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 21 November 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 29 July 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 14 February 2001
363s - Annual Return 12 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2000
363s - Annual Return 24 January 2000
225 - Change of Accounting Reference Date 22 October 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
287 - Change in situation or address of Registered Office 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
NEWINC - New incorporation documents 21 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.