INTERDUCT UK LIMITED

05457917
UNIT E9 TELFORD ROAD BICESTER OXFORDSHIRE UNITED KINGDOM OX26 4LD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 officers Change of particulars for director (Mr Paul Kevin Phillips) 2 Buy now
12 Mar 2024 accounts Annual Accounts 11 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 12 Buy now
18 Jul 2022 officers Appointment of director (Mr Paul Kevin Phillips) 2 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 12 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 13 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 officers Termination of appointment of director (Andrew Shaun Crowley) 1 Buy now
09 Jan 2020 accounts Annual Accounts 12 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 3 Buy now
28 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2019 accounts Annual Accounts 13 Buy now
27 Feb 2019 officers Appointment of director (Ms Le-Ann Lesley Eyles) 2 Buy now
27 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 officers Termination of appointment of secretary (Belinda Poultney) 1 Buy now
03 Jul 2018 officers Termination of appointment of director (Mark Douglas Poultney) 1 Buy now
27 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 miscellaneous Second filing of Confirmation Statement dated 20/05/2017 4 Buy now
26 Mar 2018 accounts Annual Accounts 13 Buy now
23 Jan 2018 capital Notice of cancellation of shares 4 Buy now
23 Jan 2018 capital Return of Allotment of shares 4 Buy now
23 Jan 2018 resolution Resolution 1 Buy now
23 Jan 2018 capital Return of purchase of own shares 3 Buy now
14 Jun 2017 officers Change of particulars for director (Mr Mark Douglas Poultney) 2 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Feb 2017 accounts Annual Accounts 10 Buy now
22 Nov 2016 officers Termination of appointment of director (Ian Leslie Jeyes) 1 Buy now
23 May 2016 annual-return Annual Return 9 Buy now
29 Mar 2016 accounts Annual Accounts 10 Buy now
16 Jun 2015 annual-return Annual Return 9 Buy now
10 Mar 2015 accounts Annual Accounts 10 Buy now
29 Oct 2014 officers Termination of appointment of secretary (Andrew Shaun Crowley) 1 Buy now
29 Oct 2014 officers Appointment of secretary (Mrs Belinda Poultney) 2 Buy now
27 Oct 2014 capital Return of Allotment of shares 12 Buy now
27 Oct 2014 resolution Resolution 2 Buy now
22 May 2014 annual-return Annual Return 8 Buy now
20 May 2014 officers Appointment of director (Mr Mark Douglas Poultney) 2 Buy now
14 May 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
14 May 2014 capital Return of Allotment of shares 6 Buy now
14 May 2014 resolution Resolution 41 Buy now
05 Feb 2014 accounts Annual Accounts 9 Buy now
22 May 2013 annual-return Annual Return 6 Buy now
11 May 2013 mortgage Registration of a charge 10 Buy now
08 Apr 2013 accounts Annual Accounts 7 Buy now
18 Jun 2012 annual-return Annual Return 6 Buy now
18 Jan 2012 accounts Annual Accounts 7 Buy now
30 Jun 2011 annual-return Annual Return 6 Buy now
30 Jun 2011 officers Change of particulars for secretary (Mr Andrew Shaun Crowley) 2 Buy now
30 Jun 2011 officers Change of particulars for director (Mr Andrew Shaun Crowley) 2 Buy now
16 Nov 2010 accounts Annual Accounts 7 Buy now
12 Jul 2010 annual-return Annual Return 6 Buy now
12 Jul 2010 officers Change of particulars for director (Ian Leslie Jeyes) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Mr Andrew Shaun Crowley) 2 Buy now
07 Apr 2010 accounts Annual Accounts 7 Buy now
31 Jul 2009 annual-return Return made up to 20/05/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 6 Buy now
29 May 2008 annual-return Return made up to 20/05/08; full list of members 4 Buy now
28 May 2008 officers Director and secretary's change of particulars / andrew crowley / 05/04/2008 2 Buy now
04 Mar 2008 accounts Annual Accounts 6 Buy now
29 Aug 2007 annual-return Return made up to 20/05/07; full list of members 3 Buy now
29 Aug 2007 address Registered office changed on 29/08/07 from: unit 8E boundary road buckingham road industrial estate brackley northamptonshire NN13 7ES 1 Buy now
14 Jun 2007 capital Ad 30/06/06--------- £ si 1@.5 £ ic 2/2 2 Buy now
14 Jun 2007 capital Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
25 Jan 2007 accounts Annual Accounts 6 Buy now
19 Oct 2006 accounts Accounting reference date extended from 31/05/06 to 30/06/06 1 Buy now
21 Jun 2006 annual-return Return made up to 20/05/06; full list of members 7 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
16 Sep 2005 address Registered office changed on 16/09/05 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
04 Aug 2005 mortgage Particulars of mortgage/charge 8 Buy now
16 Jun 2005 officers Director resigned 1 Buy now
16 Jun 2005 officers Secretary resigned 1 Buy now
16 Jun 2005 officers New secretary appointed 2 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
20 May 2005 incorporation Incorporation Company 18 Buy now