INTERFACING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

27/03/2527 March 2025 Director's details changed for Dr Frank Ainscow on 2025-03-26

View Document

27/03/2527 March 2025 Change of details for Dr Frank Ainscow as a person with significant control on 2025-03-14

View Document

27/03/2527 March 2025 Change of details for Dr Kerry Jean Mashford as a person with significant control on 2025-03-14

View Document

27/03/2527 March 2025 Secretary's details changed for Kerry Jean Mashford on 2025-03-14

View Document

27/03/2527 March 2025 Director's details changed for Dr Kerry Jean Mashford on 2025-03-26

View Document

17/01/2517 January 2025 Registered office address changed from C/O C/O Colin Wilks & Co Suite 2, Douglas House, 32-34 Simpson Road Bletchley Milton Keynes MK1 1BA to 19 Main Road Drayton Parslow Milton Keynes Buckinghamshire MK17 0JR on 2025-01-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

29/11/2129 November 2021 Change of details for Dr Frank Ainscow as a person with significant control on 2021-11-26

View Document

29/11/2129 November 2021 Director's details changed for Dr Kerry Jean Mashford on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Dr Frank Ainscow on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Dr Kerry Jean Mashford as a person with significant control on 2021-11-26

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 1A THE AVENUE FLITWICK BEDFORD MK45 1BP

View Document

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

View Document

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

View Accounts

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK AINSCOW / 21/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KERRY JEAN MASHFORD / 21/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KERRY JEAN MASHFORD / 21/02/2011

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / KERRY JEAN MASHFORD / 21/02/2011

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 1 BUTTERMERE CLOSE FLITWICK BEDFORDSHIRE MK45 1NG

View Document

19/05/1019 May 2010 19/05/10 STATEMENT OF CAPITAL GBP 70

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK AINSCOW / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 GBP NC 2000/2100 20/03/09

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 3 HARTFIELD CLOSE KENTS HILL MILTON KEYNES BUCKS MK7 6HN

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NC INC ALREADY ADJUSTED 01/04/01

View Document

18/04/0118 April 2001 £ NC 1000/2000 01/04/0

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/11/9513 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: 19 RIVETTS CLOSE OLNEY BUCKINGHAMSHIRE MK46 5PB

View Document

26/04/9526 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 01/05/93; CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

21/05/9221 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 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