INTER-LEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

23/04/2423 April 2024 Appointment of Mr Stuart John Fall as a director on 2024-04-15

View Document

23/04/2423 April 2024 Appointment of Mr Andrew Robert Fall as a director on 2024-04-15

View Document

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

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/129 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET MARSHALL

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET MARSHALL

View Document

16/09/1016 September 2010 ADOPT ARTICLES 06/09/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARSHALL / 02/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALFRED FALL / 02/08/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/08/9418 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED INTERLEC LIMITED CERTIFICATE ISSUED ON 11/03/94

View Document

22/02/9422 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/11/9328 November 1993 £ NC 1000/10000 02/11/93

View Document

28/11/9328 November 1993 ALTER MEM AND ARTS 02/11/93

View Document

28/11/9328 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/11/93

View Document

22/11/9322 November 1993 COMPANY NAME CHANGED RICHOVER PROJECTS LIMITED CERTIFICATE ISSUED ON 23/11/93

View Document

02/08/932 August 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