INTERFACE CONDITION MONITORING LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

18/06/1918 June 2019 DISS40 (DISS40(SOAD))

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

03/07/183 July 2018 DISS40 (DISS40(SOAD))

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 FIRST GAZETTE

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/11/154 November 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM UNIT 16 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ

View Document

04/09/144 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/11/1315 November 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 5-7 SOUTHGATE ECKINGTON SHEFFIELD S21 4FS UNITED KINGDOM

View Document

19/09/1219 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/09/1129 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ELLIOTT / 10/08/2010

View Document

04/09/104 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELLIOTT / 10/08/2010

View Document

04/09/104 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 5-7 SOUTHGATE ECKINGTON SHEFFIELD S21 4FS

View Document

21/09/0921 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0921 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0921 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DISS40 (DISS40(SOAD))

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 First Gazette notice for compulsory strike-off

View Document

01/10/081 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: CLAMARPEN 17 NAPIER COURT, GANDER LANE BARLBOROUGH, CHESTERFIELD DERBYSHIRE S43 4PZ

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 10 CHURCH STREET CLOWNE CHESTERFIELD DERBYSHIRE S43 4JS

View Document

17/10/0617 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0617 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0514 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 £ NC 1000/10000 17/05/02

View Document

11/07/0211 July 2002 NC INC ALREADY ADJUSTED 17/05/02

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0115 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 COMPANY NAME CHANGED TENDERTEK LIMITED CERTIFICATE ISSUED ON 03/05/01

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/05/00

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

04/05/004 May 2000 COMPANY NAME CHANGED SYSTEM DEVELOPMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 05/05/00

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED WAYISSUE LIMITED CERTIFICATE ISSUED ON 23/09/99

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 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