INTERFACE VEHICLE SERVICES LIMITED
Company number 06836122
- Company Overview for INTERFACE VEHICLE SERVICES LIMITED (06836122)
- Filing history for INTERFACE VEHICLE SERVICES LIMITED (06836122)
- People for INTERFACE VEHICLE SERVICES LIMITED (06836122)
- Charges for INTERFACE VEHICLE SERVICES LIMITED (06836122)
- More for INTERFACE VEHICLE SERVICES LIMITED (06836122)
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 2024 | PSC04 | Change of details for Mr David Michael Thackrah as a person with significant control on 9 September 2024 | |
11 Sep 2024 | PSC07 | Cessation of Barry Michael Thackrah as a person with significant control on 9 September 2024 | |
06 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Sep 2024 | TM01 | Termination of appointment of Barry Michael Thackrah as a director on 3 September 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Oct 2023 | PSC04 | Change of details for Mr Barry Michael Thackrah as a person with significant control on 28 October 2022 | |
16 Oct 2023 | CH01 | Director's details changed for Mr Barry Michael Thackrah on 28 October 2022 | |
08 Mar 2023 | PSC04 | Change of details for Mr David Michael Thackrah as a person with significant control on 4 March 2023 | |
08 Mar 2023 | PSC04 | Change of details for Mr Barry Michael Thackrah as a person with significant control on 4 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | CH01 | Director's details changed for Mr David Michael Thackrah on 16 September 2022 | |
26 Sep 2022 | PSC04 | Change of details for Mr David Michael Thackrah as a person with significant control on 16 September 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
09 Dec 2020 | AD01 | Registered office address changed from 285 Dodworth Road Barnsley South Yorkshire S70 6PF to 17 Sandybridge Lane Industrial Estate Shafton Barnsley S72 8PH on 9 December 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 May 2020 | AP01 | Appointment of Mr John Mark Hepworth as a director on 21 May 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates |