INTERCONICS LIMITED: Filings

  • Overview

    Company NameINTERCONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02112848
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for INTERCONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed techpoint manufacturing solutions (melksham) LIMITED\certificate issued on 27/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 27, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 26, 2025

    RES15

    Director's details changed for Mr Daniel Croft on Nov 03, 2025

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mrs Jennifer Drake on Nov 03, 2025

    2 pagesCH01

    Director's details changed for Mr Perry William Duffill on Nov 03, 2025

    2 pagesCH01

    Secretary's details changed for Mr Stephen Wing on Nov 03, 2025

    1 pagesCH03

    Full accounts made up to Jul 30, 2024

    25 pagesAA

    Certificate of change of name

    Company name changed interconics LIMITED\certificate issued on 03/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 03, 2025

    RES15

    Appointment of Mr Stephen Wing as a secretary on Jan 08, 2025

    2 pagesAP03

    Confirmation statement made on Dec 21, 2024 with updates

    4 pagesCS01

    Appointment of Mr Perry William Duffill as a director on May 08, 2024

    2 pagesAP01

    Termination of appointment of Gary Mitchell as a director on Apr 09, 2024

    1 pagesTM01

    Accounts for a medium company made up to Jul 31, 2023

    25 pagesAA

    Termination of appointment of Matthew Graham Negus as a director on Jan 08, 2024

    1 pagesTM01

    Appointment of Mrs Jennifer Drake as a director on Jan 08, 2024

    2 pagesAP01

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gary Wearing as a director on Oct 11, 2023

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of David John Weston as a director on Sep 30, 2023

    1 pagesTM01

    Full accounts made up to Jul 31, 2022

    23 pagesAA

    Previous accounting period shortened from Sep 15, 2022 to Jul 31, 2022

    1 pagesAA01

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 16, 2021

    9 pagesAA

    Appointment of Gary Wearing as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Mr Gary Mitchell as a director on Jun 01, 2022

    2 pagesAP01

    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