INTERSTUHL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-08-21 with updates |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-21 with updates |
09/04/249 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Confirmation statement made on 2023-08-21 with updates |
09/08/239 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Notification of Joachim Link as a person with significant control on 2023-02-01 |
16/03/2316 March 2023 | Notification of Helmut Link as a person with significant control on 2023-02-01 |
16/03/2316 March 2023 | Cessation of Interstuhl Beteiligung Gmbh as a person with significant control on 2023-02-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Confirmation statement made on 2021-08-21 with no updates |
25/10/2125 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
29/08/1929 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
15/06/1815 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/08/1520 August 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/08/141 August 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/07/139 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/07/1212 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/07/118 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
07/07/117 July 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LONG |
11/11/1011 November 2010 | DIRECTOR APPOINTED ALEX JONES |
26/07/1026 July 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LONG / 05/07/2010 |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELMUT LINK / 05/07/2010 |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/09/081 September 2008 | RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/07/0726 July 2007 | RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/03/0713 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | DIRECTOR RESIGNED |
27/07/0627 July 2006 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 1 BRITTON STREET LONDON EC1M 5NW |
27/07/0627 July 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/07/057 July 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/11/0423 November 2004 | NEW SECRETARY APPOINTED |
23/11/0423 November 2004 | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
09/09/049 September 2004 | NEW DIRECTOR APPOINTED |
09/09/049 September 2004 | DIRECTOR RESIGNED |
22/06/0422 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
22/06/0422 June 2004 | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | DIRECTOR RESIGNED |
11/06/0411 June 2004 | NEW DIRECTOR APPOINTED |
29/04/0429 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0328 November 2003 | NC INC ALREADY ADJUSTED 18/10/03 |
28/11/0328 November 2003 | £ NC 1000/500000 18/10/03 |
30/10/0330 October 2003 | REGISTERED OFFICE CHANGED ON 30/10/03 FROM: VERNA HOUSE 9 BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9AG |
30/10/0330 October 2003 | NEW DIRECTOR APPOINTED |
07/10/037 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
11/09/0311 September 2003 | REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 76 NEW CAVENDISH STREET LONDON W1G 9TB |
22/03/0322 March 2003 | NEW DIRECTOR APPOINTED |
05/02/035 February 2003 | DIRECTOR RESIGNED |
07/08/027 August 2002 | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
28/08/0128 August 2001 | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS |
15/08/0015 August 2000 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
25/07/0025 July 2000 | NEW DIRECTOR APPOINTED |
18/07/0018 July 2000 | REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 76 NEW CAVENDISH STREET LONDON W1M 7LB |
18/07/0018 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/07/0010 July 2000 | SECRETARY RESIGNED |
10/07/0010 July 2000 | DIRECTOR RESIGNED |
05/07/005 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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