INTERAX ACCOUNTANCY SERVICES LTD.

Company Documents

DateDescription
28/10/2428 October 2024 Statement of affairs

View Document

25/10/2425 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/10/2419 October 2024 Appointment of a voluntary liquidator

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Registered office address changed from Unit 1 Gannaway Lane Tewkesbury Glos GL20 8FD England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2024-10-19

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/02/2317 February 2023 Termination of appointment of Susan Gibbs as a director on 2023-02-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Registered office address changed from Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD to Unit 1 Gannaway Lane Tewkesbury Glos GL20 8FD on 2021-12-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FIELD / 05/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN GIBBS / 05/11/2017

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET GARDNER

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP GARDNER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/03/1331 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN GIBBS / 01/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O INTERAX 75A CHURCH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5RX

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN NEWMAN / 12/03/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN NEWMAN / 23/02/2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NEWMAN / 01/02/2009

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: GRASSON GOTHERINGTON FIELDS, GOTHERINGTON, CHELTENHAM GLOUCESTERSHIRE GL52 4SB

View Document

21/06/0221 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/05/0224 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 COMPANY NAME CHANGED BOOMERAN FINANCE LIMITED CERTIFICATE ISSUED ON 14/02/02

View Document

25/06/0125 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

04/05/014 May 2001 S386 DISP APP AUDS 01/04/01

View Document

15/06/0015 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: SUITE 23092 72 NEW BOND STREET LONDON W1Y 9DD

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 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