INTERRUPT LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

28/05/2528 May 2025 Notification of James William Loureiro as a person with significant control on 2024-10-23

View Document

09/04/259 April 2025 Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ England to Matrix House Basing View Basingstoke Hampshire RG21 4FF on 2025-04-09

View Document

19/03/2519 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

16/10/2416 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

26/09/2426 September 2024 Change of share class name or designation

View Document

06/08/246 August 2024 Registration of charge 134271730004, created on 2024-08-02

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

28/06/2428 June 2024 Resolutions

View Document

07/06/247 June 2024 Appointment of Mr Paul Taylor as a director on 2024-06-05

View Document

06/06/246 June 2024 Termination of appointment of Alexander David Chopping as a director on 2024-05-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

29/02/2429 February 2024 Accounts for a small company made up to 2023-12-31

View Document

09/10/239 October 2023 Registration of charge 134271730003, created on 2023-10-09

View Document

29/08/2329 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

29/08/2329 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

02/06/232 June 2023 Appointment of Mr Andrew Last as a director on 2023-06-02

View Document

27/05/2327 May 2023 Change of share class name or designation

View Document

01/05/231 May 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Termination of appointment of Iain Ernest Bradley Messenger as a director on 2023-04-03

View Document

21/04/2321 April 2023 Resolutions

View Document

14/04/2314 April 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

07/01/227 January 2022 Cessation of Iain Ernest Bradley Messenger as a person with significant control on 2021-12-22

View Document

07/01/227 January 2022 Change of details for Gpe Capital Partners Llp as a person with significant control on 2021-12-22

View Document

07/01/227 January 2022 Appointment of Mr Simon John Heath as a director on 2021-12-22

View Document

07/01/227 January 2022 Notification of Gpe Capital Partners Llp as a person with significant control on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Registration of charge 134271730002, created on 2021-12-22

View Document

23/12/2123 December 2021 Registration of charge 134271730001, created on 2021-12-22

View Document

01/11/211 November 2021 Appointment of Mr Alexander David Chopping as a director on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr James William Loureiro as a director on 2021-11-01

View Document

01/10/211 October 2021 Director's details changed for Mr Iain Ernest Bradley Messenger on 2021-09-29

View Document

01/10/211 October 2021 Change of details for Mr Iain Ernest Bradley Messenger as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 2021-09-29

View Document

28/05/2128 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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