CUSTOM INTERCONNECT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewMemorandum and Articles of Association

View Document

08/08/258 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewRegistration of charge 020267530012, created on 2025-08-01

View Document

04/08/254 August 2025 NewRegistration of charge 020267530011, created on 2025-08-01

View Document

14/03/2514 March 2025 Full accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Appointment of Mr Nigel William Robert Dargan as a director on 2025-01-11

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

24/04/2424 April 2024 Director's details changed for Mrs Patricia Jane Mitter on 2024-04-24

View Document

09/04/249 April 2024 Full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

26/01/2326 January 2023 Full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Satisfaction of charge 020267530009 in full

View Document

24/10/2224 October 2022 Registration of charge 020267530010, created on 2022-10-24

View Document

22/02/2222 February 2022 Full accounts made up to 2021-06-30

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

29/11/1929 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS PATRICIA JANE MITTER

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY PETER BARNWELL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE BOSTON / 23/03/2018

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020267530007

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020267530009

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY DAVID STOKES

View Document

07/03/177 March 2017 SECRETARY APPOINTED DR PETER BARNWELL

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS EDWARDS

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

17/06/1617 June 2016 AUDITOR'S RESIGNATION

View Document

10/06/1610 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

22/02/1622 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/11/1519 November 2015 SAIL ADDRESS CHANGED FROM: C/O DR P G BARNWELL WHEEL BARN SORLEY KINGSBRIDGE DEVON TQ7 4BP ENGLAND

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/08/1415 August 2014 SECTION 519

View Document

09/06/149 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020267530008

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/10/1330 October 2013 SECT 519

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BARNWELL

View Document

15/10/1315 October 2013 SECRETARY APPOINTED DAVID ROBIN STOKES

View Document

15/10/1315 October 2013 SECRETARY APPOINTED NICHOLAS JOHN EDWARDS

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STOKES

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY PETER BARNWELL

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARWOOD

View Document

11/10/1311 October 2013 ADOPT ARTICLES 26/09/2013

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020267530007

View Document

28/09/1328 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/09/1328 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/07/138 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR CRAIG RICHARD WRIGHT

View Document

10/10/1210 October 2012 SECTION 519

View Document

09/10/129 October 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

25/09/1225 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

17/06/1217 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EDWARDS / 12/07/2011

View Document

17/06/1217 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROBIN STOKES / 15/09/2011

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DR PETER GEORGE BARNWELL / 24/05/2011

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/06/118 June 2011 SAIL ADDRESS CREATED

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GEORGE BARNWELL / 24/05/2011

View Document

07/06/117 June 2011 17/05/11 STATEMENT OF CAPITAL GBP 108012.4

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/12/1029 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/106 December 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

14/09/1014 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

14/09/1014 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/08/1012 August 2010 AUDITOR'S RESIGNATION

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM CIL HOUSE CHARLTON ROAD ANDOVER HAMPSHIRE SP10 3JL

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CECIL HARWOOD / 28/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: CIL HOUSE CHARLTON ROAD ANDOVER HAMPSHIRE SP10 3JL

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 3 JENNER ROAD GUILDFORD SURREY GU1 3AQ

View Document

15/08/0615 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/08/031 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 RE-PURCHASE SHARES 21/01/03

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 £ IC 110012/108012 12/09/02 £ SR 2000@1=2000

View Document

03/02/033 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: ARDGLEN ROAD EVINGAR INDUSTRIAL ESTATE WHITCHURCH HANTS RG287BB

View Document

09/09/029 September 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/10/012 October 2001 NC INC ALREADY ADJUSTED 18/09/01

View Document

02/10/012 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 28/06/99; CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/09/9316 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/9316 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 NC INC ALREADY ADJUSTED 09/01/92

View Document

08/06/928 June 1992 £ NC 100000/114506 09/01/92

View Document

08/06/928 June 1992 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/12/8714 December 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/02/8718 February 1987 REGISTERED OFFICE CHANGED ON 18/02/87 FROM: THE MANOR HOUSE LOWER BEMERTON SALISBURY WILTSHIRE SP2 9NN

View Document

21/01/8721 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8612 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8611 June 1986 REGISTERED OFFICE CHANGED ON 11/06/86 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

11/06/8611 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/8610 June 1986 CERTIFICATE OF INCORPORATION

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