INTERFLOW SERVICES LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

16/06/2516 June 2025 Director's details changed for Mr Syed Zohaib Hassan on 2025-06-14

View Document

14/06/2514 June 2025 Registered office address changed from D B a 390 London Road Mitcham CR4 4EA England to D B a - Sutton Business Centre -S B C House Restmor Way Wallington SM6 7AH on 2025-06-14

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

27/09/2327 September 2023 Director's details changed for Mr Syed Zohaib Hassan on 2023-08-03

View Document

27/09/2327 September 2023 Change of details for Mr Syed Zohaib Hassan as a person with significant control on 2023-08-03

View Document

26/09/2326 September 2023 Registered office address changed from The Whispering Sandhills Lane Virginia Water Surrey GU25 4BW to D B a 390 London Road Mitcham CR4 4EA on 2023-09-26

View Document

21/09/2321 September 2023 Registered office address changed from PO Box 4385 13595129 - Companies House Default Address Cardiff CF14 8LH to The Whispering Sandhills Lane Virginia Water Surrey GU25 4BW on 2023-09-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-08-31

View Document

03/08/233 August 2023 Registered office address changed to PO Box 4385, 13595129 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-03

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-08-30 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, High Street, Westbury-on-Trym Bristol BS9 3BY on 2022-10-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts


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