INTERDUCT UK LIMITED

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

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