INTERPRO TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

02/10/242 October 2024 Satisfaction of charge 072503700005 in full

View Document

02/10/242 October 2024 Satisfaction of charge 072503700007 in full

View Document

02/10/242 October 2024 Registration of charge 072503700008, created on 2024-10-02

View Document

02/10/242 October 2024 Registration of charge 072503700009, created on 2024-10-02

View Document

02/10/242 October 2024 Satisfaction of charge 072503700006 in full

View Document

02/10/242 October 2024 Satisfaction of charge 072503700004 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Change of details for Mr Mark Daniel Abrams as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Change of details for Helen Marie Abrams-Wilson as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

22/11/2322 November 2023 Appointment of Oliver Smith as a director on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/02/2214 February 2022 Previous accounting period extended from 2021-05-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072503700003

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072503700002

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072503700006

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072503700004

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072503700005

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072503700003

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072503700002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

04/11/174 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 20/10/10 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1024 November 2010 20/10/10 STATEMENT OF CAPITAL GBP 100

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MARK DANIEL ABRAMS

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information