SOMETHING INTERESTING LIMITED
Status | ACTIVE |
Company No. | 04270457 |
Category | Private Limited Company |
Incorporated | 15 Aug 2001 |
Age | 22 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SOMETHING INTERESTING LIMITED is an active private limited company with number 04270457. It was incorporated 22 years, 10 months, 22 days ago, on 15 August 2001. The company address is The Old Treasury The Old Treasury, Portsmouth, PO5 4DJ, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-24
Old address: Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL England
New address: The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-09
Old address: C/O H2O Accounting Limited the Old Dairy Little Tapnage Estate Titchfield Lane Wickham Hampshire PO17 5PQ
New address: Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Change person director company with change date
Date: 22 Aug 2012
Action Date: 21 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-21
Officer name: Mr Steven James Piper
Documents
Change registered office address company with date old address
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-06
Old address: C/O C/O H2O Accounting Limited Ground Floor, 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ England
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-15
Officer name: Steven James Piper
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-23
Old address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN
Documents
Termination secretary company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kieren Nason
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/05; full list of members
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 22 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 22/03/05 from: 87 london road cowplain waterlooville hampshire PO8 8XB
Documents
Legacy
Date: 03 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 03/11/04 from: 53 kent road southsea hampshire PO5 3HU
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/02; full list of members
Documents
Legacy
Date: 13 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 13/08/02 from: 88 mafeking road southsea portsmouth hampshire PO4 9BG
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 18/07/02 from: 56 thorold road ilford essex IG1 4EX
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
58 GREENBANK ROAD,BIRKENHEAD,CH42 7JT
Number: | 04634030 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE COURT,ELY,CB7 4JW
Number: | 10996284 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALE HOUSE 64 FINK HILL,LEEDS,LS18 4DH
Number: | 11428921 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUSION PROPERTY DEVELOPMENT LTD
17 CONWAY GARDENS,LONDON,HA9 8TR
Number: | 11441231 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 FLAT 2,GILLINGHAM,ME7 1BQ
Number: | 10413886 |
Status: | ACTIVE |
Category: | Private Limited Company |
REMANUFACTURED SYSTEMS LIMITED
RSL DENTS ROAD,ASHBY-DE-LA-ZOUCH,LE65 1JS
Number: | 03577488 |
Status: | ACTIVE |
Category: | Private Limited Company |