- Company Overview for INTERCEPT SOLUTIONS LIMITED (03722310)
- Filing history for INTERCEPT SOLUTIONS LIMITED (03722310)
- People for INTERCEPT SOLUTIONS LIMITED (03722310)
- More for INTERCEPT SOLUTIONS LIMITED (03722310)
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) |
---|---|---|---|
17 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
10 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
27 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Dec 2023 | AD01 | Registered office address changed from 6 Sidney Road Rochester ME1 3HF England to 32 Farmdale Avenue Rochester ME1 3HT on 24 December 2023 | |
11 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
03 Jan 2023 | AD01 | Registered office address changed from 41 Farmdale Avenue Rochester ME1 3HT England to 6 Sidney Road Rochester ME1 3HF on 3 January 2023 | |
19 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
27 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
06 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
07 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
23 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
20 Jan 2018 | AD01 | Registered office address changed from Green Gables Green Street Green Road Dartford DA2 8DP England to 41 Farmdale Avenue Rochester ME1 3HT on 20 January 2018 | |
03 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
17 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
06 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
06 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
|
|
06 Mar 2016 | AD02 | Register inspection address has been changed from 92 Hever Avenue West Kingsdown Sevenoaks Kent TN15 6DS United Kingdom to Green Gables Green Street Green Road Dartford DA2 8DP | |
06 Mar 2016 | CH03 | Secretary's details changed for Mr David Harrison on 29 February 2016 | |
06 Mar 2016 | CH01 | Director's details changed for Ingrid Isabel Harrison on 29 February 2016 |