INTERCONNECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/06/2315 June 2023 Change of details for Mr Paul Walker as a person with significant control on 2023-06-01

View Document

14/06/2314 June 2023 Director's details changed for Mr Paul James Walker on 2023-06-01

View Document

02/01/232 January 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

05/10/215 October 2021 Registered office address changed from September House Stow Road Ixworth Bury St. Edmunds IP31 2JB England to 3 Fountains Road Bury St. Edmunds IP33 2EY on 2021-10-05

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL WALKER / 14/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL WALKER / 14/07/2019

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY EMMA WALKER

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR PAUL WALKER

View Document

02/08/192 August 2019 CESSATION OF EMMA WALKER AS A PSC

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA WALKER

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/12/1810 December 2018 CESSATION OF EMMA LOUISE WALKER AS A PSC

View Document

10/12/1810 December 2018 CESSATION OF PAUL WALKER AS A PSC

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / EMMA LOUISE WALKER / 01/11/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL WALKER / 01/11/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA WALKER / 01/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL WALKER / 01/11/2018

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / EMMA LOUISE WALKER / 01/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WALKER / 01/11/2018

View Document

27/11/1827 November 2018 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE WALKER / 27/11/2018

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WALKER

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE WALKER

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM SAXON HOUSE MOSELEYS FARM BUSINESS CENTRE FORHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6JY

View Document

22/12/1522 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RACKHAM

View Document

06/12/116 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/01/1015 January 2010 28/11/08 STATEMENT OF CAPITAL GBP 3

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBIN RACKHAM / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WALKER / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WALKER / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: THE WEAVERS, HAMLET ROAD HAVERHILL SUFFOLK CB9 8EE

View Document

13/06/0713 June 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

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