INTERPAC LTD

Company Documents

DateDescription
02/06/252 June 2025 Previous accounting period extended from 2024-11-30 to 2025-03-31

View Document

12/05/2512 May 2025 Resolutions

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-05-02

View Document

23/04/2523 April 2025 Resolutions

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

13/04/2413 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

26/10/2226 October 2022 Appointment of Mr Richard Lawrence Hargeaves as a director on 2022-10-12

View Document

26/10/2226 October 2022 Appointment of Mr Hedley Stuart Clark as a director on 2022-10-12

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

24/09/2224 September 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

04/11/214 November 2021 Director's details changed for Mr Charles Tatton Smith on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

18/04/1918 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 31/01/19 STATEMENT OF CAPITAL GBP 3984.86

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR CHARLES TATTON SMITH

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 30/04/18 STATEMENT OF CAPITAL GBP 2867.86

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR RICHARD COOPER

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TATTON SMITH / 30/08/2018

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

26/06/1826 June 2018 NOTIFICATION OF PSC STATEMENT ON 01/06/2018

View Document

01/05/181 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 2740.36

View Document

01/05/181 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 2740.36

View Document

27/04/1827 April 2018 ADOPT ARTICLES 05/04/2018

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081837210001

View Document

28/02/1828 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 PREVSHO FROM 31/05/2018 TO 31/01/2018

View Document

14/02/1814 February 2018 01/10/17 STATEMENT OF CAPITAL GBP 2279.11

View Document

06/02/186 February 2018 30/11/17 STATEMENT OF CAPITAL GBP 2154.64

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

16/10/1716 October 2017 13/07/17 STATEMENT OF CAPITAL GBP 2060.44

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM MIDLAND FARM NORTON WOOD HEREFORD HR4 7BP

View Document

15/08/1715 August 2017 30/05/17 STATEMENT OF CAPITAL GBP 2028.7

View Document

11/08/1711 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

28/10/1628 October 2016 25/08/16 STATEMENT OF CAPITAL GBP 1940.69

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/10/165 October 2016 PREVSHO FROM 31/08/2016 TO 31/05/2016

View Document

22/02/1622 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1622 February 2016 22/12/15 STATEMENT OF CAPITAL GBP 1590.78

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081837210002

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/11/155 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR CHARLES TATTON SMITH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 31/05/15 STATEMENT OF CAPITAL GBP 713.39

View Document

17/08/1517 August 2015 SECOND FILING WITH MUD 28/06/14 FOR FORM AR01

View Document

17/08/1517 August 2015 SECOND FILING WITH MUD 12/09/14 FOR FORM AR01

View Document

17/08/1517 August 2015 SECOND FILING FOR FORM SH01

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREENALL

View Document

21/05/1521 May 2015 ADOPT ARTICLES 16/04/2015

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081837210002

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081837210001

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCKENNA

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR STEVEN GREENALL

View Document

04/07/144 July 2014 26/06/14 STATEMENT OF CAPITAL GBP 171.96

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 DIRECTOR APPOINTED MICHAEL HURST

View Document

09/08/139 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/139 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 171.96

View Document

09/08/139 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/132 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 124.20

View Document

02/08/132 August 2013 SUB-DIVISION 26/07/13

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR MARTIN MCKENNA

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCKENNA

View Document

17/08/1217 August 2012 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