Interior Systems (Midlands) Ltd was registered on 29 September 2009 and are based in Chichester, it has a status of "Active". Interior Systems (Midlands) Ltd has 6 directors listed as Duffield, Paul Roy, Linzey, Mark Richard, Salmon, Michael Colin, Warren, Johnathan William, Jones, Eric, Youde, Mark Charles at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFFIELD, Paul Roy | 01 April 2018 | - | 1 |
LINZEY, Mark Richard | 01 December 2009 | - | 1 |
SALMON, Michael Colin | 01 April 2018 | - | 1 |
WARREN, Johnathan William | 01 April 2018 | - | 1 |
JONES, Eric | 29 September 2009 | 01 January 2016 | 1 |
YOUDE, Mark Charles | 01 December 2009 | 31 December 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 15 May 2020 | |
CH01 - Change of particulars for director | 04 December 2019 | |
AD01 - Change of registered office address | 25 November 2019 | |
AA - Annual Accounts | 17 May 2019 | |
CS01 - N/A | 02 May 2019 | |
CS01 - N/A | 18 February 2019 | |
SH06 - Notice of cancellation of shares | 15 May 2018 | |
SH03 - Return of purchase of own shares | 15 May 2018 | |
AA - Annual Accounts | 11 May 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
MR04 - N/A | 21 February 2018 | |
MR04 - N/A | 21 February 2018 | |
MR04 - N/A | 21 February 2018 | |
CS01 - N/A | 12 February 2018 | |
PSC07 - N/A | 07 February 2018 | |
PSC04 - N/A | 06 February 2018 | |
PSC04 - N/A | 05 February 2018 | |
PSC04 - N/A | 05 February 2018 | |
CH01 - Change of particulars for director | 05 February 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
SH03 - Return of purchase of own shares | 23 March 2017 | |
CS01 - N/A | 25 November 2016 | |
SH01 - Return of Allotment of shares | 25 November 2016 | |
TM01 - Termination of appointment of director | 14 October 2016 | |
AA - Annual Accounts | 29 September 2016 | |
SH06 - Notice of cancellation of shares | 10 May 2016 | |
SH03 - Return of purchase of own shares | 10 May 2016 | |
MR01 - N/A | 23 December 2015 | |
AR01 - Annual Return | 08 November 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AD01 - Change of registered office address | 26 November 2014 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AAMD - Amended Accounts | 04 July 2011 | |
AA - Annual Accounts | 19 April 2011 | |
AR01 - Annual Return | 26 October 2010 | |
SH01 - Return of Allotment of shares | 26 October 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 June 2010 | |
AD01 - Change of registered office address | 23 June 2010 | |
AD01 - Change of registered office address | 17 June 2010 | |
SH01 - Return of Allotment of shares | 11 March 2010 | |
RESOLUTIONS - N/A | 12 February 2010 | |
SH01 - Return of Allotment of shares | 03 February 2010 | |
MG01 - Particulars of a mortgage or charge | 29 December 2009 | |
AA01 - Change of accounting reference date | 22 December 2009 | |
AP01 - Appointment of director | 09 December 2009 | |
AP01 - Appointment of director | 09 December 2009 | |
MG01 - Particulars of a mortgage or charge | 30 October 2009 | |
MG01 - Particulars of a mortgage or charge | 30 October 2009 | |
NEWINC - New incorporation documents | 29 September 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2015 | Outstanding |
N/A |
Rent deposit deed | 14 December 2009 | Fully Satisfied |
N/A |
Debenture | 21 October 2009 | Fully Satisfied |
N/A |
Debenture | 19 October 2009 | Fully Satisfied |
N/A |