INTER.ACT SYSTEMS UK LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 Registered office address changed to PO Box 4385, 03446765 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-13

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Micro company accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

29/08/1929 August 2019 Registered office address changed from , 3 Castlegate, Grantham, Lincolnshire, NG31 6SF to PO Box #57969 Unit F, Winston Business Park Churchill Way Chapeltown Sheffield S35 2PS on 2019-08-29

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY NEILSON

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR DAVID SHIU-MAN FONG

View Document

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

View Accounts

23/09/1723 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTER.ACT HOLDINGS LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

09/10/119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRY NEILSON / 31/05/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR. HENRY NEILSON

View Document

28/03/1028 March 2010 APPOINTMENT TERMINATED, DIRECTOR YEW LOH

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT MEBRUER

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MR. STEWART CHONGSON

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY PO LEE

View Document

01/12/091 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 72 LONDON ROAD ST ALBANS HERFORDSHIRE AL1 1NS

View Document

30/10/0930 October 2009 Registered office address changed from , 72 London Road, St Albans, Herfordshire, AL1 1NS on 2009-10-30

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

23/10/0823 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED YEW SENG LOH LOGGED FORM

View Document

04/07/084 July 2008 DIRECTOR APPOINTED YEW SENG LOH

View Document

03/07/083 July 2008 31/12/05 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: ROBERT DAY AND COMPANY GARFIELD CHURCH LANE OVING AYLESBURY BUCKINGHAMSHIRE HP22 4HL

View Document

02/10/062 October 2006

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 22/03/06 ABSTRACTS AND PAYMENTS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/03/0621 March 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/08/0524 August 2005 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 FIRST GAZETTE

View Document

01/04/051 April 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

01/04/051 April 2005 MORATORIUM END 23/03/05 1.14

View Document

08/03/058 March 2005 MORATORIUM START 01/03/05

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: ONE PARK LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4YL

View Document

06/01/056 January 2005

View Document

18/10/0318 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 £ NC 1000000/5000000 13/0

View Document

27/03/0327 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

02/10/022 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/991 April 1999

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: ONE PARK LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4YL

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB

View Document

14/01/9914 January 1999

View Document

29/12/9829 December 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS; AMEND

View Document

07/12/987 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/11/983 November 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 £ NC 1000/1000000 31/12/97

View Document

07/01/987 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/97

View Document

07/01/987 January 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/12/97

View Document

07/01/987 January 1998 NC INC ALREADY ADJUSTED 31/12/97

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

31/12/9731 December 1997 COMPANY NAME CHANGED CRUISECHART LIMITED CERTIFICATE ISSUED ON 31/12/97

View Document

08/10/978 October 1997 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