- Company Overview for INTERFAN LIMITED (10220630)
- Filing history for INTERFAN LIMITED (10220630)
- People for INTERFAN LIMITED (10220630)
- Charges for INTERFAN LIMITED (10220630)
- More for INTERFAN LIMITED (10220630)
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 Nov 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
17 Feb 2023 | AD01 | Registered office address changed from 2 Manor Square Solihull West Midlands B91 3PX United Kingdom to Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on 17 February 2023 | |
23 Dec 2022 | MR04 | Satisfaction of charge 102206300001 in full | |
24 Oct 2022 | AAMD | Amended accounts for a small company made up to 31 July 2021 | |
09 Aug 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
20 Jul 2022 | PSC05 | Change of details for Frank Solutions Limited as a person with significant control on 19 July 2022 | |
06 Jun 2022 | PSC07 | Cessation of Patrick Joseph Hughes as a person with significant control on 17 July 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
06 Jun 2022 | PSC02 | Notification of Frank Solutions Limited as a person with significant control on 17 July 2021 | |
28 Apr 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
13 Apr 2022 | MR01 | Registration of charge 102206300001, created on 31 March 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from 2-6 Manor Square Solihull B91 3PX United Kingdom to 2 Manor Square Solihull West Midlands B91 3PX on 24 March 2022 | |
10 Nov 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 July 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG United Kingdom to 2-6 Manor Square Solihull B91 3PX on 25 August 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
27 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
30 Jun 2020 | CH01 | Director's details changed for Mr Patrick Joseph Hughes on 21 September 2018 | |
30 Jun 2020 | PSC04 | Change of details for Mr Patrick Joseph Hughes as a person with significant control on 21 September 2018 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 May 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
25 Feb 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates |