INTERLOCK FLEXIBLE PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

07/08/247 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/07/237 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Change of details for Mr Peter John Williams Snr as a person with significant control on 2023-06-16

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

04/10/194 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/08/1815 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN WINROW / 05/06/2018

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN WILLIAMS SNR / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WINROW / 05/06/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WILLIAMS SNR / 06/12/2016

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WILLIAMS JNR / 06/12/2016

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN WILLIAMS SNR

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN WINROW / 06/12/2016

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MRS SUSAN WINROW

View Document

31/07/1731 July 2017 SAIL ADDRESS CHANGED FROM: C/O MICHAEL HEAVEN & ASSOCIATES LIMITED QUADRANT COURT, 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH UNITED KINGDOM

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN WILLIAMS / 29/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WILLIAMS SNR / 26/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WILLIAMS JNR / 26/03/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN WILLIAMS / 26/03/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAMS / 01/01/2009

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/04/956 April 1995 NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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