INTERPRO TECHNOLOGY 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 |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
02/10/242 October 2024 | Satisfaction of charge 072503700005 in full |
02/10/242 October 2024 | Satisfaction of charge 072503700007 in full |
02/10/242 October 2024 | Registration of charge 072503700008, created on 2024-10-02 |
02/10/242 October 2024 | Registration of charge 072503700009, created on 2024-10-02 |
02/10/242 October 2024 | Satisfaction of charge 072503700006 in full |
02/10/242 October 2024 | Satisfaction of charge 072503700004 in full |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/04/2430 April 2024 | Change of details for Mr Mark Daniel Abrams as a person with significant control on 2024-04-29 |
29/04/2429 April 2024 | Change of details for Helen Marie Abrams-Wilson as a person with significant control on 2024-04-29 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
22/11/2322 November 2023 | Appointment of Oliver Smith as a director on 2023-11-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-09-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-09-30 |
14/02/2214 February 2022 | Previous accounting period extended from 2021-05-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072503700003 |
15/10/1915 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072503700002 |
04/10/194 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/10/194 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072503700006 |
30/09/1930 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072503700004 |
30/09/1930 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072503700005 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072503700003 |
30/07/1830 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072503700002 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
04/11/174 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
14/12/1214 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
08/12/108 December 2010 | 20/10/10 STATEMENT OF CAPITAL GBP 100 |
24/11/1024 November 2010 | 20/10/10 STATEMENT OF CAPITAL GBP 100 |
25/05/1025 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM |
25/05/1025 May 2010 | DIRECTOR APPOINTED MARK DANIEL ABRAMS |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 INTERPRO TECHNOLOGY 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