INTERACT STRUCTURAL FIRE PROTECTION LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Director's details changed for Mr Jonathan William Behling on 2024-01-16

View Document

16/01/2416 January 2024 Change of details for Mr Jonathan William Behling as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

16/01/2416 January 2024 Secretary's details changed for Mrs Jeanette Trudi Behling on 2024-01-16

View Document

18/12/2318 December 2023 Change of details for Mr Jonathan William Behling as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Paul Wong on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 70-72 the Havens Ransomes Europark Ipswich IP3 9SJ England to Khan House 235 Foxhall Road Ipswich Suffolk IP3 8LF on 2023-12-18

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

22/02/2322 February 2023 Termination of appointment of Dennis Arthur Naylor as a director on 2023-02-15

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Termination of appointment of Anthony Charles Tiernan as a director on 2022-02-09

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Appointment of Mrs Jeanette Trudi Behling as a secretary on 2021-06-29

View Document

06/07/216 July 2021 Termination of appointment of Jeanette Trudi Behling as a director on 2021-07-06

View Document

01/07/211 July 2021 Appointment of Mr Dennis Arthur Naylor as a director on 2021-06-18

View Document

30/06/2130 June 2021 Director's details changed for Mr Jonathan William Behling on 2021-06-18

View Document

30/06/2130 June 2021 Appointment of Mr Paul Wong as a director on 2021-06-18

View Document

30/06/2130 June 2021 Appointment of Mrs Jeanette Trudi Behling as a director on 2021-06-18

View Document

30/06/2130 June 2021 Appointment of Mr Anthony Charles Tiernan as a director on 2021-06-18

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILLIAM BEHLING

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY ROSALIND TIERNAN

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 6 FAIRFIELDS ROAD HOLMBRIDGE HOLMFIRTH WEST YORKSHIRE HD9 2NP GREAT BRITAIN

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR JONATHAN WILLIAM BEHLING

View Document

08/01/188 January 2018 CESSATION OF ROSALIND DIANNE TIERNAN AS A PSC

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TIERNAN

View Document

28/04/1728 April 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 23A WOODHEAD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JU ENGLAND

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM GATE HOUSE PICKLESCOTT CHURCH STRETTON SHROPSHIRE SY6 6NR UNITED KINGDOM

View Document

02/03/162 March 2016 SECRETARY APPOINTED MRS ROSALIND DIANNE TIERNAN

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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