INTERKONECT SERVICES UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-06-30 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/10/2224 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/10/2118 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/01/2025 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 56 CHURCH STREET SOUTHWELL NOTTINGHAMSHIRE NG25 0HG |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTOFER JAMES LEECH |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | 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 |
25/06/1625 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANN PRIDDEY / 19/12/2014 |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN PRIDDEY / 19/12/2014 |
06/07/156 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/03/1528 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTOFER LEECH / 26/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
29/03/1329 March 2013 | REGISTERED OFFICE CHANGED ON 29/03/2013 FROM 8 NOTTINGHAM DRIVE WINGERWORTH CHESTERFIELD S42 6ND |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/08/115 August 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/08/1023 August 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/08/0917 August 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/05/0812 May 2008 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM BOUNDARY HOUSE MAIN STREET HOVERINGHAM NOTTINGHAMSHIRE NG14 7JR |
08/08/078 August 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06 |
06/07/066 July 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
01/09/041 September 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 8 NOTTINGHAM DRIVE WINGERWORTH CHESTERFIELD S42 6ND |
12/07/0312 July 2003 | NEW DIRECTOR APPOINTED |
12/07/0312 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | DIRECTOR RESIGNED |
30/06/0330 June 2003 | SECRETARY RESIGNED |
25/06/0325 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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