INTERDEC (HOME IMPROVEMENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/10/2018

View Document

25/12/1725 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 02/10/2017

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2016

View Document

21/06/1621 June 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

20/11/1520 November 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015

View Document

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

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM DOSHI & CO 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEWI WYN ROBERTS / 21/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 5 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

20/03/1320 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/07/1231 July 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

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

View Accounts

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/05/1131 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/03/101 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0723 August 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/068 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information