INTERFACE CONDITION MONITORING LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
18/06/1918 June 2019 | DISS40 (DISS40(SOAD)) |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | FIRST GAZETTE |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
03/07/183 July 2018 | DISS40 (DISS40(SOAD)) |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | FIRST GAZETTE |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/03/171 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/11/154 November 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM UNIT 16 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ |
04/09/144 September 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/11/1315 November 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/09/1219 September 2012 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 5-7 SOUTHGATE ECKINGTON SHEFFIELD S21 4FS UNITED KINGDOM |
19/09/1219 September 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/09/1129 September 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/09/104 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ELLIOTT / 10/08/2010 |
04/09/104 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / JEAN ELLIOTT / 10/08/2010 |
04/09/104 September 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/09/0921 September 2009 | REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 5-7 SOUTHGATE ECKINGTON SHEFFIELD S21 4FS |
21/09/0921 September 2009 | LOCATION OF DEBENTURE REGISTER |
21/09/0921 September 2009 | LOCATION OF REGISTER OF MEMBERS |
21/09/0921 September 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | DISS40 (DISS40(SOAD)) |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0930 June 2009 | FIRST GAZETTE |
30/06/0930 June 2009 | First Gazette notice for compulsory strike-off |
01/10/081 October 2008 | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/09/077 September 2007 | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | REGISTERED OFFICE CHANGED ON 03/03/07 FROM: CLAMARPEN 17 NAPIER COURT, GANDER LANE BARLBOROUGH, CHESTERFIELD DERBYSHIRE S43 4PZ |
21/02/0721 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 10 CHURCH STREET CLOWNE CHESTERFIELD DERBYSHIRE S43 4JS |
17/10/0617 October 2006 | LOCATION OF REGISTER OF MEMBERS |
17/10/0617 October 2006 | LOCATION OF DEBENTURE REGISTER |
14/11/0514 November 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/11/0514 November 2005 | NEW SECRETARY APPOINTED |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/08/0525 August 2005 | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/08/0425 August 2004 | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS |
18/10/0318 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/08/0321 August 2003 | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
26/01/0326 January 2003 | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | £ NC 1000/10000 17/05/02 |
11/07/0211 July 2002 | NC INC ALREADY ADJUSTED 17/05/02 |
02/06/022 June 2002 | SECRETARY RESIGNED |
02/06/022 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/021 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/08/0115 August 2001 | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS |
05/07/015 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/013 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
17/05/0117 May 2001 | NEW DIRECTOR APPOINTED |
08/05/018 May 2001 | SECRETARY RESIGNED |
08/05/018 May 2001 | DIRECTOR RESIGNED |
08/05/018 May 2001 | NEW SECRETARY APPOINTED |
03/05/013 May 2001 | COMPANY NAME CHANGED TENDERTEK LIMITED CERTIFICATE ISSUED ON 03/05/01 |
05/09/005 September 2000 | DIRECTOR RESIGNED |
05/09/005 September 2000 | DIRECTOR RESIGNED |
05/09/005 September 2000 | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS |
11/07/0011 July 2000 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0010 July 2000 | SECRETARY'S PARTICULARS CHANGED |
14/06/0014 June 2000 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/05/00 |
14/06/0014 June 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
04/05/004 May 2000 | COMPANY NAME CHANGED SYSTEM DEVELOPMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 05/05/00 |
04/04/004 April 2000 | SECRETARY RESIGNED |
04/04/004 April 2000 | NEW SECRETARY APPOINTED |
27/09/9927 September 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/09/9922 September 1999 | REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
22/09/9922 September 1999 | NEW DIRECTOR APPOINTED |
22/09/9922 September 1999 | COMPANY NAME CHANGED WAYISSUE LIMITED CERTIFICATE ISSUED ON 23/09/99 |
22/09/9922 September 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/09/9922 September 1999 | SECRETARY RESIGNED |
22/09/9922 September 1999 | DIRECTOR RESIGNED |
18/08/9918 August 1999 | 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