Interior Systems (Midlands) Ltd

DataGardener
interior systems (midlands) ltd
live
Micro

Interior Systems (midlands) Ltd

07033314Private Limited With Share Capital

Middle Barn Main Road, Birdham, Chichester, PO207HU
Incorporated

29/09/2009

Company Age

16 years

Directors

2

Employees

4

SIC Code

43999

Risk

very low risk

Company Overview

Registration, classification & business activity

Interior Systems (midlands) Ltd (07033314) is a private limited with share capital incorporated on 29/09/2009 (16 years old) and registered in chichester, PO207HU. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Interior systems (midlands) ltd is a construction company based out of cosmopolitan house 40 airport service road, portsmouth, united kingdom.

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 29/09/2009
PO207HU
4 employees

Financial Overview

Total Assets

£1.39M

Liabilities

£456.4K

Net Assets

£930.7K

Est. Turnover

£6.32M

AI Estimated
Unreported
Cash

£899.1K

Key Metrics

4

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

81
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2019
Capital Cancellation Shares
Category:Capital
Date:15-05-2018
Capital Return Purchase Own Shares
Category:Capital
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Capital Return Purchase Own Shares
Category:Capital
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Capital Allotment Shares
Category:Capital
Date:25-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Capital Cancellation Shares
Category:Capital
Date:10-05-2016
Capital Return Purchase Own Shares
Category:Capital
Date:10-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:04-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2010
Capital Allotment Shares
Category:Capital
Date:26-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2010
Change Sail Address Company
Category:Address
Date:23-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-06-2010
Capital Allotment Shares
Category:Capital
Date:11-03-2010
Resolution
Category:Resolution
Date:12-02-2010
Capital Allotment Shares
Category:Capital
Date:03-02-2010
Legacy
Category:Mortgage
Date:29-12-2009
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2009
Legacy
Category:Mortgage
Date:30-10-2009
Legacy
Category:Mortgage
Date:30-10-2009
Incorporation Company
Category:Incorporation
Date:29-09-2009

Import / Export

Imports
12 Months7
60 Months23
Exports
12 Months0
60 Months11

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date05/09/2025
Latest Accounts31/12/2024

Trading Addresses

Middle Barn, Main Road, Birdham, Chichester, PO207HURegistered
Unit 9 Airport Service Road The Adm, Park, Portsmouth, Hampshire, PO35RQ

Contact