About

Registered Number: 07654177
Date of Incorporation: 01/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Cil House, Charlton Road, Andover, Hampshire, SP10 3JL

 

Custom Interconnect (Holdings) Ltd was founded on 01 June 2011 with its registered office in Andover in Hampshire. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELDRIDGE, Richard Philip 22 October 2013 - 1
BARNWELL, Peter George, Dr 01 June 2011 26 September 2013 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 14 June 2017
MR04 - N/A 30 May 2017
MR04 - N/A 30 May 2017
AA - Annual Accounts 19 April 2017
MR01 - N/A 10 April 2017
AR01 - Annual Return 27 July 2016
AUD - Auditor's letter of resignation 27 June 2016
AUD - Auditor's letter of resignation 17 June 2016
AA - Annual Accounts 04 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 13 April 2015
MISC - Miscellaneous document 15 August 2014
AR01 - Annual Return 06 June 2014
AD04 - Change of location of company records to the registered office 06 June 2014
AA - Annual Accounts 17 December 2013
MISC - Miscellaneous document 30 October 2013
AP03 - Appointment of secretary 23 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
RESOLUTIONS - N/A 11 October 2013
MR01 - N/A 11 October 2013
MR01 - N/A 11 October 2013
MR04 - N/A 25 September 2013
AR01 - Annual Return 10 June 2013
AAMD - Amended Accounts 08 April 2013
AA - Annual Accounts 07 February 2013
MISC - Miscellaneous document 11 October 2012
AA03 - Notice of resolution removing auditors 09 October 2012
AA01 - Change of accounting reference date 24 September 2012
CH01 - Change of particulars for director 17 June 2012
CH01 - Change of particulars for director 17 June 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2011
CERTNM - Change of name certificate 19 August 2011
AD01 - Change of registered office address 18 August 2011
AA01 - Change of accounting reference date 17 August 2011
RESOLUTIONS - N/A 16 August 2011
CONNOT - N/A 16 August 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
RESOLUTIONS - N/A 21 July 2011
SH01 - Return of Allotment of shares 21 July 2011
NEWINC - New incorporation documents 01 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2017 Outstanding

N/A

A registered charge 26 September 2013 Fully Satisfied

N/A

A registered charge 26 September 2013 Fully Satisfied

N/A

Debenture 26 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.