INTERSTOR CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
18/05/2518 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/08/137 August 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
10/07/1310 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE HAYWOOD / 06/07/2013 |
10/07/1310 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER HAYWOOD / 06/07/2013 |
10/07/1310 July 2013 | Annual return made up to 16 October 2012 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/06/1230 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
29/07/1029 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAMIE HAYWOOD / 01/04/2010 |
29/07/1029 July 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER HAYWOOD / 01/04/2010 |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | APPOINTMENT TERMINATED SECRETARY SARA HAYWOOD |
27/05/0927 May 2009 | SECRETARY APPOINTED JAMIE HAYWOOD |
27/05/0927 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008 |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/06/0726 June 2007 | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
03/12/053 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/058 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
30/10/0430 October 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
15/08/0215 August 2002 | REGISTERED OFFICE CHANGED ON 15/08/02 FROM: UNIT 1L STANDARD INDUSTRIAL ESTATE, FACTORY, LONDON E16 2EJ |
10/07/0210 July 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
20/08/0120 August 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
20/03/0120 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
02/08/002 August 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
29/06/0029 June 2000 | DIRECTOR RESIGNED |
29/06/0029 June 2000 | NEW DIRECTOR APPOINTED |
02/06/992 June 1999 | NEW DIRECTOR APPOINTED |
02/06/992 June 1999 | REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
02/06/992 June 1999 | NEW SECRETARY APPOINTED |
26/05/9926 May 1999 | SECRETARY RESIGNED |
26/05/9926 May 1999 | DIRECTOR RESIGNED |
18/05/9918 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 INTERSTOR CONTRACTS 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