INDUSTRIAL INTERFACE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024

View Document

26/03/2426 March 2024 Appointment of Mr Joseph Barberia as a director on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Maria Gonzalez Freve as a director on 2024-03-01

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023

View Document

19/10/2219 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/12/2110 December 2021

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM UNIT 68 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD

View Document

18/10/1818 October 2018 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / CYNERGY 3 LIMITED / 17/09/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

10/07/1810 July 2018 CESSATION OF MARTIN DAVID SIME AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYNERGY 3 LIMITED

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN SIME

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

15/02/1715 February 2017 06/01/17 STATEMENT OF CAPITAL GBP 1493.00

View Document

25/01/1725 January 2017 ADOPT ARTICLES 06/01/2017

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR MARK CHARLES JAMSON

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW SIME

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MR MARTIN DAVID SIME

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIME

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEFFERNAN

View Document

12/01/1712 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM SIGNAL HOUSE UNIT 15 ALSTONE LANE TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 8HF

View Document

07/10/147 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1424 April 2014 ADOPT ARTICLES 11/04/2014

View Document

15/04/1415 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/147 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 800

View Document

07/04/147 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/147 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

04/03/144 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/139 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BAXTER HEFFERNAN / 10/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0810 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MARTIN DAVID SIME

View Document

27/09/0727 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/07/0715 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: WESTMINSTER, ST MARK'S COURT TEESDALE STOCKTON ON TEES TS17 6QP

View Document

04/08/064 August 2006 INT,SH TSFR/ALT,RES,RO 21/07/06

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

14/09/0514 September 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


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