AA |
Micro company accounts made up to 30th March 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
|
AA |
Total exemption full accounts data made up to 30th March 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th March 2016
filed on: 10th, November 2017
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2016. New Address: 81 Bryher Island Bryher Island Port Solent Portsmouth PO6 4UF. Previous address: 23 the Slipway Port Solent Portsmouth Hampshire PO6 5TR
filed on: 18th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th February 2016 with full list of members
filed on: 15th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th March 2016: 100.00 GBP
|
capital |
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th February 2015 with full list of members
filed on: 2nd, May 2015
|
annual return |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th February 2014 with full list of members
filed on: 6th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th May 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed interpro support services LIMITEDcertificate issued on 08/05/13
filed on: 8th, May 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RES15 |
Company name change resolution on 7th May 2013
|
change of name |
|
AR01 |
Annual return drawn up to 20th February 2013 with full list of members
filed on: 4th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 28th February 2012 to 31st March 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 6th, June 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th February 2012 with full list of members
filed on: 27th, February 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th February 2011 with full list of members
filed on: 12th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 1st, December 2010
|
accounts |
Free Download
(7 pages)
|
TM01 |
4th June 2010 - the day director's appointment was terminated
filed on: 4th, June 2010
|
officers |
Free Download
(1 page)
|
CH03 |
On 20th February 2010 secretary's details were changed
filed on: 14th, April 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th February 2010 with full list of members
filed on: 14th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 20th February 2010 director's details were changed
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 31st, January 2010
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended accounts made up to 28th February 2008
filed on: 31st, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 23rd March 2009 with shareholders record
filed on: 23rd, March 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 23rd, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2008
filed on: 30th, December 2008
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return up to 23rd May 2008 with shareholders record
filed on: 23rd, May 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 13/05/2008 from 25 barnes wallis road segensworth east fareham hampshire PO15 5TT
filed on: 13th, May 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2007
filed on: 27th, December 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2007
filed on: 27th, December 2007
|
accounts |
Free Download
(10 pages)
|
288c |
Director's particulars changed
filed on: 13th, March 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, March 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 12th March 2007 with shareholders record
filed on: 12th, March 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 12th March 2007 with shareholders record
filed on: 12th, March 2007
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 19/09/06 from: 81 bryher island port solent portsmouth PO6 4UF
filed on: 19th, September 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/09/06 from: 81 bryher island port solent portsmouth PO6 4UF
filed on: 19th, September 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2006
|
incorporation |
|
NEWINC |
Incorporation
filed on: 20th, February 2006
|
incorporation |
Free Download
(17 pages)
|