Advanced company searchLink opens in new window

INTEREC CONSULTING LTD

Company number 06462039

Filter by category

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)
20 Feb 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
19 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
07 Feb 2022 AA Micro company accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with updates
02 Feb 2022 AD01 Registered office address changed from Regus House Jubilee House, the Drive Great Warley Brentwood Essex CM13 3FR England to Ldi Ground Floor Endway House Endway Hadleigh Benfleet Essex SS7 2AN on 2 February 2022
12 Apr 2021 AA Micro company accounts made up to 31 January 2021
12 Apr 2021 CS01 Confirmation statement made on 2 January 2021 with updates
21 Oct 2020 AD01 Registered office address changed from St Lawrence House 2 Gridiron Place Upminster Essex RM14 2BE England to Regus House Jubilee House, the Drive Great Warley Brentwood Essex CM13 3FR on 21 October 2020
04 Mar 2020 AA Micro company accounts made up to 31 January 2020
20 Feb 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
17 Jul 2019 AA Micro company accounts made up to 31 January 2019
03 Jul 2019 AD01 Registered office address changed from Unit 3 Swanscombe Business Centre 17 London Road Swanscombe Kent DA10 0LH England to St Lawrence House 2 Gridiron Place Upminster Essex RM14 2BE on 3 July 2019
28 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
15 Feb 2018 AA Micro company accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
17 May 2017 AA Micro company accounts made up to 31 January 2017
15 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
13 Feb 2017 CS01 Confirmation statement made on 2 January 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Aug 2016 AD01 Registered office address changed from C/O Simpson Solutions Limited Simpson Solutions Limited Regus House Admirals Business Park Crossways Dartford Kent DA2 6QD to Unit 3 Swanscombe Business Centre 17 London Road Swanscombe Kent DA10 0LH on 4 August 2016
19 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
27 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Mar 2015 CH01 Director's details changed for Penelope Simpson on 1 April 2014
26 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100