INTERFUTURE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Termination of appointment of Emma Jane Williams as a director on 2025-09-02 |
02/09/252 September 2025 New | Termination of appointment of Emma Jane Williams as a secretary on 2025-09-02 |
02/09/252 September 2025 New | Confirmation statement made on 2025-09-02 with updates |
02/09/252 September 2025 New | Notification of Landall Services Limited as a person with significant control on 2025-09-02 |
02/09/252 September 2025 New | Cessation of Interfuture Holdings Limited as a person with significant control on 2025-09-02 |
02/09/252 September 2025 New | Appointment of Mr James Robert Cunningham as a director on 2025-09-02 |
02/09/252 September 2025 New | Appointment of Mr Nicholas James Feltham as a director on 2025-09-02 |
02/09/252 September 2025 New | Appointment of Mr Steven Michael Robert Cook as a director on 2025-09-02 |
02/09/252 September 2025 New | Termination of appointment of David Paul Williams as a director on 2025-09-02 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-23 with no updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/08/2429 August 2024 | Director's details changed for Mr Paul Keith Lewis Collins on 2024-08-28 |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-09-30 |
27/10/2327 October 2023 | Notification of Interfuture Holdings Limited as a person with significant control on 2023-10-18 |
27/10/2327 October 2023 | Cessation of David Paul Williams as a person with significant control on 2023-10-18 |
27/10/2327 October 2023 | Cessation of Emma Jane Williams as a person with significant control on 2023-10-18 |
23/10/2323 October 2023 | Cessation of Emma Jane Williams as a person with significant control on 2016-07-23 |
09/10/239 October 2023 | Director's details changed for Mr Paul Collins on 2023-10-09 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/08/238 August 2023 | Director's details changed for Mr Paul Collins on 2023-08-08 |
24/07/2324 July 2023 | Cessation of A Person with Significant Control as a person with significant control on 2016-07-23 |
23/07/2323 July 2023 | Confirmation statement made on 2023-07-23 with updates |
21/07/2321 July 2023 | Change of details for Miss Emma Jane Smart as a person with significant control on 2018-11-15 |
21/07/2321 July 2023 | Cessation of David Paul Williams as a person with significant control on 2016-07-23 |
21/07/2321 July 2023 | Notification of Emma Jane Smart as a person with significant control on 2016-04-06 |
21/07/2321 July 2023 | Notification of David Paul Williams as a person with significant control on 2016-04-06 |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-09-30 |
17/11/2117 November 2021 | Registered office address changed from Interfuture Systems Limited Kemps Farm Business Park London Road Baclombe West Sussex RH17 6JH England to Interfuture Systems Limited Kemps Farm Business Park London Road Balcombe West Sussex RH17 6JH on 2021-11-17 |
17/11/2117 November 2021 | Registered office address changed from 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF to Interfuture Systems Limited Kemps Farm Business Park London Road Baclombe West Sussex RH17 6JH on 2021-11-17 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
04/05/204 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS EMMA JANE WILLIAMS / 01/11/2018 |
13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL WILLIAMS / 01/11/2018 |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL WILLIAMS / 01/11/2018 |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE WILLIAMS / 01/11/2018 |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MS EMMA JANE WILLIAMS / 15/11/2018 |
15/11/1815 November 2018 | PSC'S CHANGE OF PARTICULARS / MS EMMA JANE SMART / 15/11/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
14/06/1814 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/10/1624 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS EMMA SMART / 25/08/2015 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
12/08/1512 August 2015 | DIRECTOR APPOINTED MISS EMMA JANE WILLIAMS |
28/07/1528 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/07/1425 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL WILLIAMS / 09/01/2014 |
25/07/1325 July 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
19/06/1319 June 2013 | 30/09/12 TOTAL EXEMPTION FULL |
18/04/1318 April 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS |
17/04/1317 April 2013 | DIRECTOR APPOINTED MR PAUL COLLINS |
10/04/1310 April 2013 | SECRETARY APPOINTED MS EMMA SMART |
23/07/1223 July 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
27/06/1227 June 2012 | 30/09/11 TOTAL EXEMPTION FULL |
28/07/1128 July 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
30/06/1130 June 2011 | 30/09/10 TOTAL EXEMPTION FULL |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL WILLIAMS / 23/07/2010 |
23/07/1023 July 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
30/06/1030 June 2010 | 30/09/09 TOTAL EXEMPTION FULL |
23/07/0923 July 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | 30/09/08 TOTAL EXEMPTION FULL |
19/08/0819 August 2008 | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | GBP IC 6668/3334 21/07/08 GBP SR 3334@1=3334 |
24/07/0824 July 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW LIPPETT |
24/06/0824 June 2008 | 30/09/07 TOTAL EXEMPTION FULL |
16/10/0716 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/10/0716 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/08/0716 August 2007 | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
29/07/0729 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/06/0613 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
03/08/053 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
28/07/0528 July 2005 | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0410 August 2004 | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
22/08/0322 August 2003 | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS |
22/04/0322 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
25/07/0225 July 2002 | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS |
11/03/0211 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
22/08/0122 August 2001 | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS |
08/03/018 March 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
05/03/015 March 2001 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ |
12/12/0012 December 2000 | NEW SECRETARY APPOINTED |
12/12/0012 December 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/09/006 September 2000 | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS |
24/07/0024 July 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
17/08/9917 August 1999 | RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS |
25/05/9925 May 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
09/10/989 October 1998 | DIRECTOR'S PARTICULARS CHANGED |
23/09/9823 September 1998 | RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS |
31/05/9831 May 1998 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98 |
13/10/9713 October 1997 | SECRETARY RESIGNED |
13/10/9713 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/09/9730 September 1997 | £ NC 1000/100000 16/09 |
28/07/9728 July 1997 | DIRECTOR RESIGNED |
28/07/9728 July 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/07/9728 July 1997 | NEW DIRECTOR APPOINTED |
28/07/9728 July 1997 | SECRETARY RESIGNED |
23/07/9723 July 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTERFUTURE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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