UKBizDB.co.uk

INTERIM ASSISTANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Interim Assistance Limited. The company was founded 22 years ago and was given the registration number 04406815. The firm's registered office is in BICESTER. You can find them at 2 Minton Place, Victoria Road, Bicester, Oxfordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:INTERIM ASSISTANCE LIMITED
Company Number:04406815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minton Place, Victoria Road, Bicester, OX26 6QB

Director30 March 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary30 March 2002Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Corporate Secretary12 April 2016Active
2 Minton Place, Victoria Road, Bicester, OX26 6QB

Corporate Secretary30 March 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director30 March 2002Active
2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, England, OX26 6QB

Corporate Director01 April 2015Active

People with Significant Control

Mr Martin Simon Edwards
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Nilmini De Silva
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Officers

Change corporate secretary company with change date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Change corporate secretary company with change date.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Officers

Appoint corporate secretary company with name date.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-04-12Officers

Appoint corporate director company with name date.

Download
2016-04-12Officers

Termination secretary company with name termination date.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.