INTERFUTURE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Emma Jane Williams as a director on 2025-09-02

View Document

02/09/252 September 2025 NewTermination of appointment of Emma Jane Williams as a secretary on 2025-09-02

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

02/09/252 September 2025 NewNotification of Landall Services Limited as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewCessation of Interfuture Holdings Limited as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewAppointment of Mr James Robert Cunningham as a director on 2025-09-02

View Document

02/09/252 September 2025 NewAppointment of Mr Nicholas James Feltham as a director on 2025-09-02

View Document

02/09/252 September 2025 NewAppointment of Mr Steven Michael Robert Cook as a director on 2025-09-02

View Document

02/09/252 September 2025 NewTermination of appointment of David Paul Williams as a director on 2025-09-02

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Director's details changed for Mr Paul Keith Lewis Collins on 2024-08-28

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/10/2327 October 2023 Notification of Interfuture Holdings Limited as a person with significant control on 2023-10-18

View Document

27/10/2327 October 2023 Cessation of David Paul Williams as a person with significant control on 2023-10-18

View Document

27/10/2327 October 2023 Cessation of Emma Jane Williams as a person with significant control on 2023-10-18

View Document

23/10/2323 October 2023 Cessation of Emma Jane Williams as a person with significant control on 2016-07-23

View Document

09/10/239 October 2023 Director's details changed for Mr Paul Collins on 2023-10-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Director's details changed for Mr Paul Collins on 2023-08-08

View Document

24/07/2324 July 2023 Cessation of A Person with Significant Control as a person with significant control on 2016-07-23

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

21/07/2321 July 2023 Change of details for Miss Emma Jane Smart as a person with significant control on 2018-11-15

View Document

21/07/2321 July 2023 Cessation of David Paul Williams as a person with significant control on 2016-07-23

View Document

21/07/2321 July 2023 Notification of Emma Jane Smart as a person with significant control on 2016-04-06

View Document

21/07/2321 July 2023 Notification of David Paul Williams as a person with significant control on 2016-04-06

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/11/2117 November 2021 Registered office address changed from Interfuture Systems Limited Kemps Farm Business Park London Road Baclombe West Sussex RH17 6JH England to Interfuture Systems Limited Kemps Farm Business Park London Road Balcombe West Sussex RH17 6JH on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF to Interfuture Systems Limited Kemps Farm Business Park London Road Baclombe West Sussex RH17 6JH on 2021-11-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

04/05/204 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA JANE WILLIAMS / 01/11/2018

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL WILLIAMS / 01/11/2018

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL WILLIAMS / 01/11/2018

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE WILLIAMS / 01/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MS EMMA JANE WILLIAMS / 15/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MS EMMA JANE SMART / 15/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA SMART / 25/08/2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 DIRECTOR APPOINTED MISS EMMA JANE WILLIAMS

View Document

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL WILLIAMS / 09/01/2014

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR PAUL COLLINS

View Document

10/04/1310 April 2013 SECRETARY APPOINTED MS EMMA SMART

View Document

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL WILLIAMS / 23/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 GBP IC 6668/3334 21/07/08 GBP SR 3334@1=3334

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LIPPETT

View Document

24/06/0824 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/006 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 £ NC 1000/100000 16/09

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 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