INTERACK MATERIALS HANDLING LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

14/11/2414 November 2024 Registered office address changed from The Office Elizabeth Venmore Court York Street Milford Haven Pembrokeshire SA73 2LL to Pwll Court Farm Pwll Court Farm Llangynidr Crickhowell NP8 1NU on 2024-11-14

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

09/11/219 November 2021 Cessation of Anthony Venmore Thomas as a person with significant control on 2021-07-27

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

26/10/2126 October 2021 Termination of appointment of Anthony Venmore Thomas as a director on 2021-07-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/11/1518 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/11/1425 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/12/116 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/12/1017 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VENMORE THOMAS / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TANN ELIZABETH THOMAS / 01/10/2009

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / TANN ELIZABETH THOMAS / 01/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TANN THOMAS / 30/01/2009

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS / 30/01/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04 FROM: PENLLWYN BARN STREET HAVERFORDWEST DYFED SA61 1TG

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

06/05/986 May 1998 EXEMPTION FROM APPOINTING AUDITORS 18/02/98

View Document

12/12/9712 December 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 EXEMPTION FROM APPOINTING AUDITORS 15/02/97

View Document

19/02/9719 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 EXEMPTION FROM APPOINTING AUDITORS 03/02/95

View Document

13/02/9513 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: 181 NEWFOUNDLAND ROAD BRISTOL, AVON. BS2 9LU

View Document

18/02/9418 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company