INTERFRASTIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2023-09-30

View Document

15/05/2515 May 2025 Micro company accounts made up to 2022-09-30

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

05/03/245 March 2024 Registered office address changed from 2 High Street Much Wenlock TF13 6AA England to George & Dragon 2 High Street Much Wenlock Shropshire TF13 6AA on 2024-03-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Current accounting period shortened from 2021-09-30 to 2021-09-29

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-20 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/11/197 November 2019 CURRSHO FROM 28/02/2019 TO 30/09/2018

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN RUSSELL BENNETT / 24/09/2018

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR RICHARD TORR

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TORR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN RUSSELL BENNETT / 22/03/2018

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SY3 7FA

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HARTLES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

07/03/167 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

15/04/1515 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information