INTER-WAYS LIMITED

04991807
2ND FLOOR, 5 ST PAUL’S SQUARE OLD HALL STREET, LIVERPOOL ENGLAND L3 9SJ

Documents

Documents
Date Category Description Pages
12 Mar 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2023 incorporation Memorandum Articles 26 Buy now
28 Nov 2023 resolution Resolution 1 Buy now
24 Nov 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Nov 2023 officers Termination of appointment of director (Justyna Polom Wilkinson) 1 Buy now
21 Nov 2023 officers Appointment of secretary (Mr Craig David George Daniels) 2 Buy now
21 Nov 2023 officers Appointment of director (Mr Alan Oliver Platt) 2 Buy now
21 Nov 2023 officers Appointment of director (Mr James Gerard Jennings) 2 Buy now
15 Jun 2023 accounts Annual Accounts 8 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 8 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 3 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 officers Termination of appointment of secretary (Arkadiusz Jan Zielinski) 1 Buy now
07 Sep 2020 accounts Annual Accounts 8 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 2 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 2 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 officers Change of particulars for director (Ms Justyna Polom Wilkinson) 2 Buy now
14 Nov 2016 officers Change of particulars for director (Ms Justyna Polom Wilkinson) 2 Buy now
14 Nov 2016 officers Change of particulars for secretary (Mr Arkadiusz Jan Zielinski) 1 Buy now
01 Aug 2016 accounts Annual Accounts 13 Buy now
04 Jan 2016 annual-return Annual Return 3 Buy now
29 Apr 2015 accounts Annual Accounts 13 Buy now
15 Dec 2014 annual-return Annual Return 3 Buy now
08 Apr 2014 accounts Annual Accounts 13 Buy now
05 Feb 2014 officers Change of particulars for director (Mrs Justyna Polom Wilkinson) 2 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
02 Apr 2013 accounts Annual Accounts 13 Buy now
08 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2012 annual-return Annual Return 4 Buy now
02 May 2012 accounts Annual Accounts 13 Buy now
03 Jan 2012 annual-return Annual Return 4 Buy now
09 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2011 accounts Annual Accounts 13 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
09 Jun 2010 accounts Annual Accounts 12 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 officers Change of particulars for secretary (Arkadiusz Jan Zielinski) 1 Buy now
17 Dec 2009 officers Change of particulars for director (Justyna Polom Wilkinson) 2 Buy now
13 Jul 2009 accounts Annual Accounts 12 Buy now
04 Jun 2009 officers Appointment terminated secretary terrence wilkinson 1 Buy now
04 Jun 2009 officers Secretary appointed arkadiusz jan zielinski 2 Buy now
23 Dec 2008 annual-return Return made up to 10/12/08; full list of members 3 Buy now
21 Jul 2008 accounts Annual Accounts 12 Buy now
23 May 2008 annual-return Return made up to 10/12/07; full list of members 3 Buy now
25 Jan 2008 accounts Annual Accounts 6 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: suite 4, liley house 33 northgate, tickhill doncaster south yorkshire DN11 9HZ 1 Buy now
06 Feb 2007 annual-return Return made up to 10/12/06; full list of members 2 Buy now
23 Oct 2006 accounts Annual Accounts 6 Buy now
08 Jun 2006 officers Director's particulars changed 1 Buy now
31 May 2006 address Registered office changed on 31/05/06 from: 24 greenwood avenue harworth doncaster south yorkshire DN11 8HT 1 Buy now
17 Feb 2006 annual-return Return made up to 10/12/05; full list of members 2 Buy now
17 Feb 2006 address Location of register of members 1 Buy now
13 Jul 2005 accounts Annual Accounts 5 Buy now
22 Feb 2005 annual-return Return made up to 10/12/04; full list of members 6 Buy now
14 Apr 2004 accounts Accounting reference date extended from 31/12/04 to 31/01/05 1 Buy now
17 Jan 2004 officers Secretary resigned 1 Buy now
17 Jan 2004 officers Director resigned 1 Buy now
17 Jan 2004 address Registered office changed on 17/01/04 from: 16 churchill way cardiff CF10 2DX 1 Buy now
17 Jan 2004 officers New secretary appointed 2 Buy now
17 Jan 2004 officers New director appointed 2 Buy now
10 Dec 2003 incorporation Incorporation Company 12 Buy now