INTERCONICS LIMITED: Filings
Overview
| Company Name | INTERCONICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02112848 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for INTERCONICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed techpoint manufacturing solutions (melksham) LIMITED\certificate issued on 27/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Daniel Croft on Nov 03, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Units 3 & 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU England to Unit 1 V Park Jays Close Basingstoke Hampshire RG22 4PD on Nov 04, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Jennifer Drake on Nov 03, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Perry William Duffill on Nov 03, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Stephen Wing on Nov 03, 2025 | 1 pages | CH03 | ||||||||||
Full accounts made up to Jul 30, 2024 | 25 pages | AA | ||||||||||
Certificate of change of name Company name changed interconics LIMITED\certificate issued on 03/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Stephen Wing as a secretary on Jan 08, 2025 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Perry William Duffill as a director on May 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Mitchell as a director on Apr 09, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a medium company made up to Jul 31, 2023 | 25 pages | AA | ||||||||||
Termination of appointment of Matthew Graham Negus as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jennifer Drake as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gary Wearing as a director on Oct 11, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Atworth Business Park Bath Road Atworth Melksham Wiltshire SN12 8SB to Units 3 & 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU on Oct 10, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of David John Weston as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2022 | 23 pages | AA | ||||||||||
Previous accounting period shortened from Sep 15, 2022 to Jul 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 16, 2021 | 9 pages | AA | ||||||||||
Appointment of Gary Wearing as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Mitchell as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0