Advanced company searchLink opens in new window

INTERPROCESS LIMITED

Company number 11713943

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2022 AD01 Registered office address changed from Innovation Centre - Block K Lyon Industrial Estate, Atlantic Street Broadheath Altrincham Greater Manchester WA14 5DH United Kingdom to 18 Hardwick Grange Woolston Warrington WA1 4RZ on 7 April 2022
21 Dec 2021 AA Micro company accounts made up to 31 December 2020
18 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 AA Micro company accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with updates
16 Nov 2020 AD01 Registered office address changed from 15 Gladstone Road Gladstone Road Altrincham / Cheshire WA14 1NS England to Innovation Centre - Block K Lyon Industrial Estate, Atlantic Street Broadheath Altrincham Greater Manchester WA14 5DH on 16 November 2020
12 May 2020 PSC07 Cessation of Laura Hiorns as a person with significant control on 8 August 2019
12 May 2020 CS01 Confirmation statement made on 4 December 2019 with updates
12 May 2020 PSC01 Notification of Jason Beaty as a person with significant control on 8 August 2019
12 May 2020 AP01 Appointment of Jason Beaty as a director on 7 August 2019
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2019 TM01 Termination of appointment of Laura Hiorns as a director on 8 August 2019
08 Jan 2019 AD01 Registered office address changed from 15 Gladstone Road Broadheath Altrincham Cheshire WA14 5DH England to 15 Gladstone Road Gladstone Road Altrincham / Cheshire WA141NS on 8 January 2019
05 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-05
  • GBP 5