- Company Overview for INTERLET (SUSSEX) LIMITED (06480666)
- Filing history for INTERLET (SUSSEX) LIMITED (06480666)
- People for INTERLET (SUSSEX) LIMITED (06480666)
- More for INTERLET (SUSSEX) LIMITED (06480666)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Aug 2022 | PSC04 | Change of details for Mrs Sandra Denise Ellis as a person with significant control on 23 August 2022 | |
23 Aug 2022 | CH01 | Director's details changed for Mrs Sandra Denise Ellis on 23 August 2022 | |
23 Aug 2022 | CH03 | Secretary's details changed for Mrs Sandra Denise Ellis on 20 August 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 15 Marquis Way Bognor Regis PO21 4AT England to 15 Marquis Way Bognor Regis PO21 4AT on 23 June 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA to 15 Marquis Way Bognor Regis PO21 4AT on 23 June 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Simon David Ellis as a director on 8 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with updates | |
19 Jan 2022 | CH03 | Secretary's details changed for Mrs Sandra Denise Ellis on 19 January 2022 | |
19 Jan 2022 | CH01 | Director's details changed for Mr Raymond Ellis on 19 January 2022 | |
19 Jan 2022 | CH01 | Director's details changed for Mrs Sandra Denise Ellis on 19 January 2022 | |
19 Jan 2022 | PSC04 | Change of details for Mrs Sandra Denise Ellis as a person with significant control on 19 January 2022 | |
19 Jan 2022 | PSC04 | Change of details for Mr Raymond Ellis as a person with significant control on 19 January 2022 | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 May 2021 | AP01 | Appointment of Mr Simon David Ellis as a director on 19 May 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
24 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
23 Dec 2019 | PSC04 | Change of details for Mrs Sandra Denise Ellis as a person with significant control on 23 December 2019 | |
23 Dec 2019 | PSC04 | Change of details for Mr Raymond Ellis as a person with significant control on 23 December 2019 |