Advanced company searchLink opens in new window

INTERRA SERVICES LIMITED

Company number 10032610

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)
21 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
17 Oct 2023 AA Micro company accounts made up to 28 February 2023
03 Jan 2023 CS01 Confirmation statement made on 11 November 2022 with updates
09 Nov 2022 AA Micro company accounts made up to 28 February 2022
09 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with updates
24 Jun 2021 AA Micro company accounts made up to 28 February 2021
13 Jan 2021 AA Micro company accounts made up to 29 February 2020
17 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
11 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Nov 2019 AD01 Registered office address changed from The Tree Boxhill Road Tadworth Surrey KT20 7PS England to 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 11 November 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 28 February 2018
21 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
21 Mar 2018 TM02 Termination of appointment of John Robert Cresswell as a secretary on 26 February 2018
09 Mar 2018 PSC01 Notification of Glenn Corcoran as a person with significant control on 16 April 2017
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
19 Apr 2017 TM01 Termination of appointment of Robert Andrew Newall as a director on 16 April 2017
14 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
24 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-23
24 Jun 2016 CONNOT Change of name notice
29 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted