INTERFACE DEVELOPERS LTD.

Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH TERRY CRUMP / 27/03/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH TERRY CRUMP / 27/03/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH TERRY CRUMP / 27/03/2019

View Document

17/04/1917 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH TERRY CRUMP / 27/03/2019

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CRUMP / 06/01/2016

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CROSS

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID CROSS

View Document

23/03/1523 March 2015 SECRETARY APPOINTED MR GARETH TERRY CRUMP

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM NIMROD 35 ALEXANDRA ROAD MALVERN WORCESTERSHIRE WR14 1HE

View Document

14/01/1514 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET CROSS

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR GARETH CRUMP

View Document

03/01/143 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL GADD / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD CROSS / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LILIAN CROSS / 13/01/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: CENTRE HOUSE COURT PARADE ALDRIDGE WEST MIDLANDS WS9 8LT

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED OAK INFORMATION SYSTEMS CONSULTA NTS LIMITED CERTIFICATE ISSUED ON 26/02/99

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 SECRETARY RESIGNED

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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