INTERLEC SYSTEMS (NEWPORT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
12/08/2512 August 2025 New | Notification of Liam Smith as a person with significant control on 2025-06-27 |
12/08/2512 August 2025 New | Cessation of Alan Pritchard as a person with significant control on 2025-06-27 |
12/08/2512 August 2025 New | Notification of Andrew Jenkins as a person with significant control on 2020-04-02 |
12/08/2512 August 2025 New | Termination of appointment of Alan Pritchard as a director on 2025-06-27 |
15/04/2515 April 2025 | Director's details changed for Mr Andrew Jenkins on 2025-04-15 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Change of details for a person with significant control |
14/03/2414 March 2024 | Change of details for Mr Alan Pritchard as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Cessation of Jeremy Clabon as a person with significant control on 2020-04-02 |
14/03/2414 March 2024 | Registered office address changed from 1 Constance Street Newport NP19 7DB United Kingdom to Unit 20 Enterprise Way Newport NP20 2AQ on 2024-03-14 |
06/03/246 March 2024 | Director's details changed for Mr Alan Pritchard on 2024-03-06 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Termination of appointment of Jeremy Clabon as a director on 2023-01-10 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | PSC'S CHANGE OF PARTICULARS / MR ALAN PRITCHARD / 02/02/2021 |
10/03/2110 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PRITCHARD / 02/02/2021 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
19/05/2019 May 2020 | DIRECTOR APPOINTED MR ANDREW JENKINS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | PREVSHO FROM 31/05/2018 TO 31/03/2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/05/175 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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