Advanced company searchLink opens in new window

INTERCONNECTED SYSTEMS LTD

Company number 09028841

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2024 DS01 Application to strike the company off the register
06 Jul 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
21 Mar 2022 AA Micro company accounts made up to 31 March 2021
29 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
15 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Sep 2020 AD01 Registered office address changed from C/O Chris Eggar/Gawain Edwards Sumpter House 8 Station Road Histon Cambridge CB24 9LQ England to 10 Wellington Street Cambridge CB1 1HW on 7 September 2020
27 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Sep 2015 AD01 Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR to C/O Chris Eggar/Gawain Edwards Sumpter House 8 Station Road Histon Cambridge CB24 9LQ on 2 September 2015
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
22 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
07 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-07
  • GBP 100