INTERPHASE INTERIORS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

18/06/2518 June 2025 NewRegister(s) moved to registered inspection location Orchard Cottage Church Hill Ravensden Bedfordshire MK44 2RL

View Document

16/05/2516 May 2025 Register inspection address has been changed from 16 st. Cuthberts Street Bedford MK40 3JG United Kingdom to Orchard Cottage Church Hill Ravensden Bedfordshire MK44 2RL

View Document

28/04/2528 April 2025 Change of details for Mrs Pamela Cynthia Fieldsend as a person with significant control on 2025-03-29

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

28/04/2528 April 2025 Change of details for Mr Ian Michael Fieldsend as a person with significant control on 2025-03-29

View Document

23/04/2523 April 2025 Director's details changed for Pamela Cynthia Fieldsend on 2025-03-29

View Document

23/04/2523 April 2025 Change of details for Mr Ian Michael Fieldsend as a person with significant control on 2025-03-29

View Document

23/04/2523 April 2025 Change of details for Mrs Pamela Cynthia Fieldsend as a person with significant control on 2025-03-29

View Document

23/04/2523 April 2025 Director's details changed for Ian Michael Fieldsend on 2025-03-29

View Document

23/04/2523 April 2025 Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to The Numbers Quarter Dombey Court, the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ on 2025-04-23

View Document

22/04/2522 April 2025 Change of details for Mrs Pamela Fieldsend as a person with significant control on 2025-03-29

View Document

22/04/2522 April 2025 Change of details for Mr Ian Fieldsend as a person with significant control on 2025-03-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

02/04/242 April 2024 Director's details changed for Ian Michael Fieldsend on 2024-04-02

View Document

02/04/242 April 2024 Change of details for Mrs Pamela Fieldsend as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Change of details for Mr Ian Fieldsend as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Secretary's details changed for Ian Michael Fieldsend on 2024-04-02

View Document

02/04/242 April 2024 Director's details changed for Pamela Cynthia Fieldsend on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Change of details for Mr Ian Fieldsend as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Registered office address changed from Exchange Building 16 st Cuthberts Street Bedford MK40 3JG to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Mrs Pamela Fieldsend as a person with significant control on 2022-09-16

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/04/1113 April 2011 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL FIELDSEND / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CYNTHIA FIELDSEND / 07/04/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document


More Company Information