INTERFACE SOLIHULL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Notification of Secure Trust Bank Plc as a person with significant control on 2019-03-21

View Document

16/12/2416 December 2024 Cessation of E.H. Smith (Westhaven) Limited as a person with significant control on 2024-12-12

View Document

16/12/2416 December 2024 Notification of E H Smith Holdings Ltd as a person with significant control on 2024-12-12

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

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

View Accounts

24/02/2324 February 2023 Appointment of Mr Darrell Francis Pulver as a director on 2022-12-22

View Document

24/02/2324 February 2023 Termination of appointment of Roy Aston as a director on 2022-12-22

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM C/O BURNELL & CO. 10 WRENS COURT 48 VICTORIA ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1SY ENGLAND

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ROY ASTON

View Document

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

View Accounts

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES CRAVOS

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MARK DAVID LEINSTER

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

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

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O GRANT THORNTON UK LLP COLMORE PLAZA 20 COLMORE CIRCUS BIRMINGHAM WEST MIDLANDS B4 6AT

View Document

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

View Accounts

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/11/155 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP ENSELL / 19/11/2013

View Document

19/11/1319 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 SECRETARY APPOINTED MR CHARLES SYDNEY CRAVOS

View Document

04/10/134 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM COLMORE PLAZA COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM COLMORE PLAZA COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT UNITED KINGDOM

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

02/12/102 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

02/02/102 February 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR CERI KING

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HEASON

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

22/07/0822 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: MERIT HOUSE EDGWARE ROAD COLINDALE LONDON NW9 5AF

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 £ NC 100/120 23/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

28/10/0228 October 2002 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