INTERLOC BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Satisfaction of charge 1 in full |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-22 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-02-28 |
12/07/2412 July 2024 | Registered office address changed from Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN to Kinross Business Centre 21-25 High Street Kinross KY13 8AW on 2024-07-12 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
24/07/2024 July 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
19/09/1919 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ALEXANDER / 16/09/2019 |
19/09/1919 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ALEXANDER / 16/09/2019 |
21/05/1921 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
17/07/1817 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
17/11/1717 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
14/07/1614 July 2016 | APPOINTMENT TERMINATED, DIRECTOR WOJCIECH JURASINSKI |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALEXANDER / 05/08/2010 |
17/12/1517 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/01/155 January 2015 | CURREXT FROM 30/11/2014 TO 28/02/2015 |
17/12/1417 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
19/12/1319 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
19/12/1219 December 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
20/12/1120 December 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
20/12/1020 December 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
21/12/0921 December 2009 | Annual return made up to 22 November 2009 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH JACEK JURASINSKI / 01/11/2009 |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
20/12/0620 December 2006 | NEW DIRECTOR APPOINTED |
20/12/0620 December 2006 | DIRECTOR RESIGNED |
15/12/0615 December 2006 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
07/09/057 September 2005 | REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 56 SOUTH STREET BONESS WEST LOTHIAN EH51 9HA |
23/11/0423 November 2004 | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
19/05/0419 May 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/12/038 December 2003 | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS |
24/09/0324 September 2003 | DIRECTOR RESIGNED |
18/09/0318 September 2003 | NEW DIRECTOR APPOINTED |
10/06/0310 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
05/03/035 March 2003 | NEW SECRETARY APPOINTED |
14/02/0314 February 2003 | PARTIC OF MORT/CHARGE ***** |
04/02/034 February 2003 | NC INC ALREADY ADJUSTED 05/12/02 |
04/02/034 February 2003 | £ NC 1000/10000 05/12/ |
04/02/034 February 2003 | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | DIRECTOR RESIGNED |
04/12/014 December 2001 | SECRETARY RESIGNED |
29/11/0129 November 2001 | NEW DIRECTOR APPOINTED |
29/11/0129 November 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/11/0122 November 2001 | 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 INTERLOC BUILDING SOLUTIONS 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