INTERFACE PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-05 with updates |
03/04/253 April 2025 | Appointment of Mr Adam John Ormerod as a director on 2025-04-01 |
02/04/252 April 2025 | Termination of appointment of Jamie Rhodes as a director on 2025-03-28 |
26/02/2526 February 2025 | Termination of appointment of Lee Parnell as a director on 2025-02-21 |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
19/06/2319 June 2023 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Appointment of Mr Jamie Rhodes as a director on 2023-06-01 |
15/06/2315 June 2023 | Appointment of Mr Steven Elliott as a director on 2023-06-01 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/09/2214 September 2022 | Termination of appointment of Graham Douglas Crew as a director on 2022-09-14 |
14/09/2214 September 2022 | Termination of appointment of Jeremy Keith Justice as a director on 2022-09-14 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | DIRECTOR APPOINTED MRS. HOLLY ALANA OSHAUGHNESSY |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MELVIN MEADER |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | REGISTERED OFFICE CHANGED ON 16/06/2017 FROM UNIT 1 HIGHFIELD BUISNESS PARK HIGHFIELD DRIVE ST LEONARDS ON SEA EAST SUSSEX TN38 9UB |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MARY STYLES |
04/04/164 April 2016 | DIRECTOR APPOINTED MR MELVIN MICHAEL MEADER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/08/1525 August 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CASSELDEN |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHON HAWKINS |
19/11/1419 November 2014 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MATTHEW JAMES LOVE |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | DIRECTOR APPOINTED MR LEE PARNELL |
01/07/141 July 2014 | DIRECTOR APPOINTED MR THOMAS CASSELDEN |
14/04/1414 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/10/1330 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075913720001 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
17/02/1217 February 2012 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
07/07/117 July 2011 | APPOINTMENT TERMINATED, DIRECTOR HOLLY OSHAUGHNESSY |
05/04/115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 INTERFACE PRECISION ENGINEERING 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