INTERIM ASSISTANCE LIMITED
Overview
| Company Name | INTERIM ASSISTANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04406815 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERIM ASSISTANCE LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is INTERIM ASSISTANCE LIMITED located?
| Registered Office Address | 2 Minton Place Victoria Road OX26 6QB Bicester Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTERIM ASSISTANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INTERIM ASSISTANCE LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for INTERIM ASSISTANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 044068150002, created on Jan 19, 2026 | 19 pages | MR01 | ||
Termination of appointment of Nilmini De Silva as a director on Jan 14, 2026 | 1 pages | TM01 | ||
Appointment of Mr Timothy Michael Shaw as a director on Nov 27, 2025 | 2 pages | AP01 | ||
Cessation of Martin Simon Edwards as a person with significant control on Nov 25, 2025 | 1 pages | PSC07 | ||
Notification of Modus Analytics Limited as a person with significant control on Nov 25, 2025 | 2 pages | PSC02 | ||
Cessation of Nilmini De Silva as a person with significant control on Nov 25, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||
Termination of appointment of Azets (Chbs) Limited as a secretary on Jul 28, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Mar 30, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Secretary's details changed for Clark Howes Business Services Limited on Sep 08, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Mar 30, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 30, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 30, 2018 with updates | 4 pages | CS01 | ||
Secretary's details changed for Clark Howes Business Services Limited on May 08, 2017 | 1 pages | CH04 | ||
Who are the officers of INTERIM ASSISTANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHAW, Timothy Michael | Director | Hampstead High Street NW3 1QE London 40a England | England | British | 45344460003 | |||||||||
| A.C. SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023470001 | |||||||||||
| AZETS (CHBS) LIMITED | Secretary | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands United Kingdom |
| 155547370003 | ||||||||||
| CH BUSINESS SERVICES LIMITED | Secretary | 2 Minton Place Victoria Road OX26 6QB Bicester Oxfordshire | 65529980003 | |||||||||||
| DE SILVA, Nilmini | Director | Minton Place Victoria Road OX26 6QB Bicester 2 Oxfordshire | United Kingdom | British | 81566710001 | |||||||||
| A.C. DIRECTORS LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023460001 | |||||||||||
| CLARK HOWES BUSINESS SERVICES LIMITED | Director | Victoria Road Bicester, Oxfordshire OX26 6QB England 2 Minton Place England |
| 155547370001 |
Who are the persons with significant control of INTERIM ASSISTANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Modus Analytics Limited | Nov 25, 2025 | Hampstead High Street NW3 1QE London 40a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Simon Edwards | Apr 06, 2016 | Victoria Road OX26 6QB Bicester 2 Minton Place Oxfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Nilmini De Silva | Apr 06, 2016 | Victoria Road OX26 6QB Bicester 2 Minton Place Oxfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0