INTERCLEAN FIRST SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
03/03/253 March 2025 | Termination of appointment of Mary Philomena Godsell as a secretary on 2024-09-01 |
03/03/253 March 2025 | Appointment of Mr Christopher James Godsell as a secretary on 2024-09-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/01/2222 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/08/1915 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
07/02/197 February 2019 | PSC'S CHANGE OF PARTICULARS / INTER GROUP HOLDINGS LIMITED / 16/11/2018 |
23/08/1823 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
13/10/1713 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/04/164 April 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GODSELL / 01/12/2015 |
10/03/1610 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GAMAL ADBELMABOUD |
09/03/169 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS MARY PHILOMENA GODSELL / 01/10/2015 |
21/10/1521 October 2015 | CURREXT FROM 31/12/2015 TO 30/06/2016 |
06/10/156 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055351320001 |
23/09/1523 September 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
25/02/1525 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
10/03/1410 March 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
06/03/146 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
12/03/1312 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
04/03/134 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
12/02/1312 February 2013 | SECRETARY APPOINTED MS MARY PHILOMENA GODSELL |
12/02/1312 February 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GODSELL |
27/02/1227 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
23/02/1223 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
06/10/116 October 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GAMAL ADBELMABOUD / 01/07/2011 |
14/02/1114 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
01/10/101 October 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
05/05/105 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
08/09/098 September 2009 | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
08/02/098 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 42 HIGH STREET FLITWICK BEDFORDSHIRE MK45 1DU |
10/03/0810 March 2008 | DIRECTOR APPOINTED ROBERT SLACK |
10/03/0810 March 2008 | DIRECTOR APPOINTED GAMAL ADBELMABOUD |
10/03/0810 March 2008 | DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER GODSELL |
10/03/0810 March 2008 | APPOINTMENT TERMINATED DIRECTOR IBRAHIM EL TAWIL |
10/03/0810 March 2008 | APPOINTMENT TERMINATED SECRETARY ARKGLEN LIMITED |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
04/09/074 September 2007 | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/10/0611 October 2006 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 |
05/09/065 September 2006 | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | NEW SECRETARY APPOINTED |
06/09/056 September 2005 | NEW DIRECTOR APPOINTED |
06/09/056 September 2005 | SECRETARY RESIGNED |
06/09/056 September 2005 | DIRECTOR RESIGNED |
12/08/0512 August 2005 | 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 INTERCLEAN FIRST SERVICES 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