Chertsey
Surrey
KT16 8HY
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Marcin Jerzy Karpinski |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
Secretary Name | Mr Michael Anthony O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 Tudor House High Street Ventnor Isle Of Wight PO38 1RY |
Director Name | Mr Michael John Anthony O'Connor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tudor House Victoria Street Ventnor Isle Of Wight PO38 1EL |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | interco.com |
---|---|
Telephone | 0800 3134331 |
Telephone region | Freephone |
Registered Address | 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Michael O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,848 |
Cash | £1,250 |
Current Liabilities | £220 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
14 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
17 January 2023 | Director's details changed for Mr Michael John Anthony O'connor on 16 January 2023 (2 pages) |
27 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
12 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
11 November 2019 | Company name changed interco management services LIMITED\certificate issued on 11/11/19
|
6 November 2019 | Resolutions
|
24 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
1 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Termination of appointment of Marcin Karpinski as a director (1 page) |
9 July 2014 | Termination of appointment of Marcin Karpinski as a director (1 page) |
9 July 2014 | Appointment of Mr Michael John Anthony O'connor as a director (2 pages) |
9 July 2014 | Appointment of Mr Michael John Anthony O'connor as a director (2 pages) |
12 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
14 November 2013 | Termination of appointment of Michael O'connor as a director (1 page) |
14 November 2013 | Termination of appointment of Michael O'connor as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 September 2013 | Appointment of Mr Michael John Anthony O'connor as a director (2 pages) |
1 September 2013 | Appointment of Mr Michael John Anthony O'connor as a director (2 pages) |
28 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Termination of appointment of Michael O'connor as a secretary (1 page) |
28 October 2010 | Termination of appointment of Michael O'connor as a secretary (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 January 2010 | Secretary's details changed for Michael Anthony O'connor on 1 October 2009 (1 page) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Michael Anthony O'connor on 1 October 2009 (1 page) |
11 January 2010 | Secretary's details changed for Michael Anthony O'connor on 1 October 2009 (1 page) |
12 February 2009 | Secretary appointed michael anthony o'connor (2 pages) |
12 February 2009 | Secretary appointed michael anthony o'connor (2 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 1 horsehill court stepgates chertsey surrey KT16 8HY (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 1 horsehill court stepgates chertsey surrey KT16 8HY (1 page) |
23 December 2008 | Director appointed marcin jerry karpinski (2 pages) |
23 December 2008 | Director appointed marcin jerry karpinski (2 pages) |
17 December 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 December 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 December 2008 | Appointment terminated director aderyn hurworth (1 page) |
17 December 2008 | Appointment terminated director aderyn hurworth (1 page) |
15 December 2008 | Incorporation (6 pages) |
15 December 2008 | Incorporation (6 pages) |