INTERPLAN SIGN SYSTEMS LTD
Status | ACTIVE |
Company No. | 04595025 |
Category | Private Limited Company |
Incorporated | 19 Nov 2002 |
Age | 21 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
INTERPLAN SIGN SYSTEMS LTD is an active private limited company with number 04595025. It was incorporated 21 years, 6 months, 16 days ago, on 19 November 2002. The company address is Unit 2 Taylors Business Centre Unit 2 Taylors Business Centre, Consett, DH8 9HU, County Durham, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 13 Jul 2021
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Duncan Turnbull
Cessation date: 2021-06-25
Documents
Notification of a person with significant control
Date: 13 Jul 2021
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-25
Psc name: Nicola Bewley
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-25
Officer name: John Duncan Turnbull
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Capital allotment shares
Date: 12 Jan 2021
Action Date: 22 Dec 2020
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2020-12-22
Documents
Resolution
Date: 12 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-22
Psc name: Ronald Johnstone
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-22
Psc name: Pauline Johnstone
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Duncan Turnbull
Change date: 2020-12-22
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-21
Officer name: Vivienne Kay Turnbull
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 31 May 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 19/11/2016
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
New address: Unit 2 Taylors Business Centre Hownsgill Drive Consett County Durham DH8 9HU
Change date: 2015-12-11
Old address: Unit 6-7 Abbey Road Industrial Estate Pity Me Durham County Durham DH1 5HB
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Change person director company with change date
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-24
Officer name: Pauline Johnstone
Documents
Change person director company with change date
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-24
Officer name: Ronald Johnstone
Documents
Change person secretary company with change date
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-24
Officer name: Ronald Johnstone
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Change person director company with change date
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vivienne Kay Turnbull
Change date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Bewley
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Change person director company with change date
Date: 19 Nov 2010
Action Date: 19 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-19
Officer name: John Duncan Turnbull
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Duncan Turnbull
Change date: 2009-11-19
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Ronald Johnstone
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Vivienne Kay Turnbull
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Pauline Johnstone
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed john duncan turnbull
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john turnbull
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Legacy
Date: 08 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Legacy
Date: 01 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 06 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/11/02--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 18 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 18/12/02 from: 5 west lane chester le street county durham DH3 3HJ
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
14 HIGH STREET,LONDON,E13 0AJ
Number: | 08757705 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTER BUILDING SERVICES LIMITED
44 PRINCES AVENUE,CHELMSFORD,CM3 6BA
Number: | 08426673 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | OC356542 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JAMES ESPEY & ASSOCIATES LIMITED
GALLA HOUSE,LONDON,N12 0BT
Number: | 03565722 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 CENTURY STREET,STOKE-ON-TRENT,ST1 5HY
Number: | 11956351 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A THE STREET,BURY ST. EDMUNDS,IP28 6PS
Number: | 05247828 |
Status: | ACTIVE |
Category: | Private Limited Company |