INTERCONNECT NETWORK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Termination of appointment of Glynis Ann Bryan as a director on 2024-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2410 June 2024 Registered office address changed from Technology Building Terry Street Sheffield S9 2BU England to 1st Floor St Paul's Place 121 Norfolk Street Sheffield S1 2JF on 2024-06-10

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/09/1910 September 2019 SECRETARY APPOINTED MR JETINDERPAL SINGH GOLIA

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MS GLYNIS ANN BRYAN

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR DONAVAN HUTCHINSON

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ABUYOUNES

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRANDON LAVERNE

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR RUSSELL ERIC LEIGHTON

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036454640004

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAVAN ANDREW HUTCHINSON / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ABUYOUNES / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON LAVERNE / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ABUYOUNES / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ABUYOUNES / 28/03/2019

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2017

View Document

17/11/1717 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR BRANDON LAVERNE

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR SIMON ABUYOUNES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR DONAVAN ANDREW HUTCHINSON

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCCARTNEY

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM, 1 BRIDLE WAY, BOOTLE, MERSEYSIDE, L30 4UA

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR NINA MCCARTNEY

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY NINA MCCARTNEY

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 17/09/16 STATEMENT OF CAPITAL GBP 500

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY NORRIS

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN MCCARTNEY / 17/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA HELEN MCCARTNEY / 17/09/2010

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM, UNIT 22 CAPITOL TRADING PARK KIRKBY BANK ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7SY

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, CAPITOL PARK, KIRKBY BANK ROAD KNOWSLEY, INDUSTRIAL PARK LIVERPOOL, MERSEYSIDE, L33 7SY

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 RETURN MADE UP TO 17/09/06; CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: UNIT 22 CAPITOL PARK, KIRKBY BANK ROAD, KNOWSLEY, MERSEYSIDE L33 7SY

View Document

28/04/0428 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 RETURN MADE UP TO 17/09/03; NO CHANGE OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0214 October 2002 RETURN MADE UP TO 07/10/02; NO CHANGE OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 32 DERBY STREET, ORMSKIRK, LANCASHIRE L39 2BY

View Document

23/10/0123 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0025 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 ADOPT MEM AND ARTS 01/04/00

View Document

12/01/0012 January 2000 ADOPT MEM AND ARTS 08/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 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