INTERFACE 24/7 LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Neal John Kearl on 2025-07-07

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Sam Mason on 2025-06-25

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Neal John Kearl on 2025-06-11

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

23/06/2523 June 2025 NewRegistered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 52 Willis Way Poole BH15 3SY on 2025-06-23

View Document

23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 13/09/19 STATEMENT OF CAPITAL GBP 183

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

19/05/1819 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/181 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASON / 01/01/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YELLOWTHREAD LIMITED

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEAL JOHN KEARL / 01/06/2017

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY JOHN JUDDERY

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR SAM MASON

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MASON

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM SHERWOOD HOUSE BLACKHILL ROAD HOLTON HEATH POOLE DORSET BH16 6LS

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED NEAL JOHN KEARL

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE BENNETT

View Document

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/08/136 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/08/1221 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/08/1122 August 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

16/08/1116 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM HENRY JUDDERY / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASON / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GEORGE BENNETT / 01/10/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MCKILLOP

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: SHERWOOD HOUSE, BLACKHILL ROAD HOLTON HEATH POOLE BH16 6LS

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

25/06/0525 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information