Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-07 |
update company_status Active - Proposal to Strike off => Active |
2023-09-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-05 |
update statutory_documents FIRST GAZETTE |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-07 |
delete address 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF |
2019-09-07 |
insert address UNIT F, WINSTON BUSINESS PARK CHURCHILL WAY CHAPELTOWN SHEFFIELD ENGLAND S35 2PS |
2019-09-07 |
update registered_address |
2019-09-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-09-03 |
update statutory_documents FIRST GAZETTE |
2019-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2019 FROM
3 CASTLEGATE
GRANTHAM
LINCOLNSHIRE
NG31 6SF |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
2018-06-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID SHIU-MAN FONG |
2018-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY NEILSON |
2018-01-07 |
delete company_previous_name INTER.ACT SYSTEMS UK LIMITED |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SHIU-MAN FONG |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-08-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-07-12 |
update statutory_documents 11/06/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-27 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-10 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-08-10 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-07-06 |
update statutory_documents 11/06/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 3 CASTLEGATE GRANTHAM LINCOLNSHIRE ENGLAND NG31 6SF |
2014-07-07 |
insert address 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-07-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-06-18 |
update statutory_documents 11/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-08-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-07-09 |
update statutory_documents 11/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7250 - Maintenance office & computing mach |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 77330 - Renting and leasing of office machinery and equipment (including computers) |
2013-06-21 |
insert sic_code 82110 - Combined office administrative service activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-22 |
update statutory_documents 11/06/12 FULL LIST |
2011-10-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents 11/06/11 FULL LIST |
2010-10-07 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-09 |
update statutory_documents 11/06/10 FULL LIST |
2010-03-29 |
update statutory_documents DIRECTOR APPOINTED MR. HENRY NEILSON |
2010-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YEW LOH |
2010-03-26 |
update statutory_documents SECRETARY APPOINTED MR. STEWART CHONGSON |
2010-03-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MEBRUER |
2009-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2009 FROM
72 LONDON ROAD
ST ALBANS
HERFORDSHIRE
AL1 1NS |
2009-10-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
2009-03-25 |
update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2009-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YEW LOH / 13/02/2009 |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
2008-07-03 |
update statutory_documents 31/12/05 TOTAL EXEMPTION FULL |
2007-10-12 |
update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
2006-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/06 FROM:
ROBERT DAY AND COMPANY, GARFIELD CHURCH LANE, OVING AYLESBURY, BUCKINGHAMSHIRE HP22 4HL |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2006-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2006-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-22 |
update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents 03/03/06 ABSTRACTS AND PAYMENTS |
2006-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-14 |
update statutory_documents MORATORIUM END 04/03/05 |
2005-03-09 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
2005-02-17 |
update statutory_documents MORATORIUM START DATE 14/02/05 |
2005-01-29 |
update statutory_documents SECRETARY RESIGNED |
2005-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/05 FROM:
ONE PARK LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4YL |
2003-09-30 |
update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
2003-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-24 |
update statutory_documents SECRETARY RESIGNED |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
2002-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-05-31 |
update statutory_documents SECRETARY RESIGNED |
2002-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-18 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00 |
2001-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-04 |
update statutory_documents RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
2000-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-15 |
update statutory_documents RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS; AMEND |
2000-05-17 |
update statutory_documents RESCINDING 882R |
2000-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-10-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-09-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-10 |
update statutory_documents RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS |
1999-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/99 FROM:
HAMILTON HOUSE, 111 MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE HP1 1BB |
1998-11-13 |
update statutory_documents £ NC 1000/1000000
31/12/97 |
1998-11-13 |
update statutory_documents NC INC ALREADY ADJUSTED 31/12/97 |
1998-11-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/97 |
1998-11-03 |
update statutory_documents RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS |
1998-07-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
1997-12-31 |
update statutory_documents COMPANY NAME CHANGED
INTER.ACT SYSTEMS UK LIMITED
CERTIFICATE ISSUED ON 31/12/97 |
1997-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/97 FROM:
24 OAKWOOD, BERKHAMSTED, HERTS, HP4 3NQ |
1997-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |