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) |
---|---|---|---|
18 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Sep 2017 | AP01 | Appointment of Mr Nigel John Russell as a director on 13 September 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Aug 2015 | MR01 | Registration of charge 068361220001, created on 30 July 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Mr David Michael Thackrah on 4 March 2013 | |
11 Mar 2013 | CH01 | Director's details changed for Mr Barry Michael Thackrah on 4 March 2013 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
26 Jan 2012 | AD01 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND England on 26 January 2012 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Mr David Michael Thackrah on 4 March 2010 | |
11 May 2010 | CH01 | Director's details changed for Mr Barry Michael Thackrah on 4 March 2010 | |
11 May 2010 | TM02 | Termination of appointment of Cg Secretarial Limited as a secretary | |
04 Mar 2009 | NEWINC | Incorporation |