INTEROP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Registered office address changed from 353 353 Halliwell Road Bolton BL1 8DF United Kingdom to 353 Halliwell Road Bolton BL1 8DF on 2025-03-24

View Document

28/02/2528 February 2025 Registered office address changed from 2 the Crescent Wisbech Cambridgeshire PE13 1EH United Kingdom to 353 353 Halliwell Road Bolton BL1 8DF on 2025-02-28

View Document

21/10/2421 October 2024 Director's details changed for Mr Richard James Flood on 2024-10-02

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

21/10/2421 October 2024 Notification of Richard James Flood as a person with significant control on 2024-10-02

View Document

21/10/2421 October 2024 Cessation of Lisa Bailey-Freestone as a person with significant control on 2024-10-02

View Document

08/10/248 October 2024 Termination of appointment of Lisa Bailey-Freestone as a director on 2024-10-02

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

20/10/2120 October 2021 Appointment of Mr Richard James Flood as a director on 2021-10-01

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES FLOOD

View Document

07/08/207 August 2020 21/02/20 STATEMENT OF CAPITAL GBP 300

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR WARREN CLIFFORD BARLOW / 21/02/2020

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA BAILEY-FREESTONE

View Document

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

View Accounts

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOWETT

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BYNG

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR DAVID JONATHON JAMES BYNG

View Document

22/07/1922 July 2019 ADOPT ARTICLES 25/06/2019

View Document

22/07/1922 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR PHILIP DAVID JOWETT

View Document

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

View Accounts

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 4 POCKET NOOK ROAD LOSTOCK BOLTON LANCASHIRE BL6 4HN UNITED KINGDOM

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR PAUL JAMES FLOOD

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS LISA BAILEY-FREESTONE

View Document

06/03/196 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

11/12/1711 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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