Advanced company searchLink opens in new window

INTERFACING LIMITED

Company number 02606600

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2023 AA Micro company accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
18 Jul 2022 AA Micro company accounts made up to 31 May 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
29 Nov 2021 PSC04 Change of details for Dr Frank Ainscow as a person with significant control on 26 November 2021
29 Nov 2021 PSC04 Change of details for Dr Kerry Jean Mashford as a person with significant control on 26 November 2021
29 Nov 2021 CH01 Director's details changed for Dr Frank Ainscow on 29 November 2021
29 Nov 2021 CH01 Director's details changed for Dr Kerry Jean Mashford on 29 November 2021
18 Jun 2021 AA Micro company accounts made up to 31 May 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
04 Aug 2020 AA Micro company accounts made up to 31 May 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
23 Jul 2019 AA Micro company accounts made up to 31 May 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
13 Jul 2018 AA Micro company accounts made up to 31 May 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
13 Jul 2017 AA Micro company accounts made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
03 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 70
22 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 70
13 Apr 2015 AD01 Registered office address changed from 1a the Avenue Flitwick Bedford MK45 1BP to C/O C/O Colin Wilks & Co Suite 2, Douglas House, 32-34 Simpson Road Bletchley Milton Keynes MK1 1BA on 13 April 2015
11 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 70