INTERFIX SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/07/236 July 2023 Secretary's details changed for Mrs Linda Hill on 2023-07-06

View Document

06/07/236 July 2023 Change of details for Mr James Hill as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Change of details for Mrs Linda Hill as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mrs Linda Hill on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mr James Hill on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mr James Hill on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mrs Linda Hill on 2023-07-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

06/10/216 October 2021 Registration of charge 050079380001, created on 2021-10-06

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/12/2028 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

05/09/195 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

05/10/175 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 06/01/16 NO CHANGES

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 06/01/15 NO CHANGES

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 247D ELGIN CRESCENT LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 2RX ENGLAND

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 01/02/11 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MRS LINDA HILL

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY NATALIA MACASKILL

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACASKILL

View Document

23/08/1023 August 2010 SECRETARY APPOINTED MRS LINDA HILL

View Document

11/08/1011 August 2010 APPOINT PERSON AS DIRECTOR

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR JAMES HILL

View Document

25/02/1025 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MACASKILL / 06/01/2010

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 61 OAKLEIGH DRIVE CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WA3 3EE

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MACASKILL / 23/05/2008

View Document

27/05/0827 May 2008 SECRETARY'S CHANGE OF PARTICULARS / NATALIA MACASKILL / 23/05/2008

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 51 AMERSHAM HOUSE CHENIES WAY WATFORD WD1 8UP

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED INSTACRAFT LIMITED CERTIFICATE ISSUED ON 21/01/04

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information