INTERFACE PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

03/04/253 April 2025 Appointment of Mr Adam John Ormerod as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Jamie Rhodes as a director on 2025-03-28

View Document

26/02/2526 February 2025 Termination of appointment of Lee Parnell as a director on 2025-02-21

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Appointment of Mr Jamie Rhodes as a director on 2023-06-01

View Document

15/06/2315 June 2023 Appointment of Mr Steven Elliott as a director on 2023-06-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Termination of appointment of Graham Douglas Crew as a director on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Jeremy Keith Justice as a director on 2022-09-14

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

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

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MRS. HOLLY ALANA OSHAUGHNESSY

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR MELVIN MEADER

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM UNIT 1 HIGHFIELD BUISNESS PARK HIGHFIELD DRIVE ST LEONARDS ON SEA EAST SUSSEX TN38 9UB

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

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

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARY STYLES

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR MELVIN MICHAEL MEADER

View Document

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

View Accounts

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS CASSELDEN

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

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

View Accounts

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHON HAWKINS

View Document

19/11/1419 November 2014 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MATTHEW JAMES LOVE

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR LEE PARNELL

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR THOMAS CASSELDEN

View Document

14/04/1414 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

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

View Accounts

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075913720001

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

17/02/1217 February 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR HOLLY OSHAUGHNESSY

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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