INTEPLEX LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

01/11/241 November 2024 Notification of Flexdane Limited as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Cessation of Boxster Limited as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Cessation of Boxster Holdings Limited as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Boxster Holdings Limited as a person with significant control on 2024-10-28

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

28/07/2328 July 2023 Director's details changed for Mr Peter Allan Clay on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mrs Anna Dagnall on 2023-07-28

View Document

28/07/2328 July 2023 Change of details for Boxster Limited as a person with significant control on 2023-06-15

View Document

28/07/2328 July 2023 Director's details changed for Mr Tom Clay on 2023-07-28

View Document

15/06/2315 June 2023 Registered office address changed from Astley House 61 Higher Green Lane Astley Manchester Lancashire M29 7HQ England to Metal Works Woodward Way Atherton Manchester M46 9RU on 2023-06-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/07/2125 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM PARR BRIDGE WORKS MOSLEY COMMON ROAD TYLDESLEY MANCHESTER LANCASHIRE M29 8PR UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

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

View Document

28/11/1928 November 2019 PREVSHO FROM 30/06/2019 TO 28/02/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103426650002

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103426650001

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

21/09/1721 September 2017 CESSATION OF PETER ALLAN CLAY AS A PSC

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALLAN CLAY

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOXSTER LIMITED

View Document

21/09/1721 September 2017 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103426650002

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103426650001

View Document

24/05/1724 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 100

View Document

03/05/173 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR TOM CLAY

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MRS ANNA DAGNALL

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR PETER ALLAN CLAY

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

23/08/1623 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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