About

Registered Number: 02026753
Date of Incorporation: 10/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Cil House, Charlton Road, Andover, Hampshire, SP10 3JL

 

Custom Interconnect Ltd was setup in 1986, it's status is listed as "Active". The companies directors are listed as Barnwell, Peter, Dr, Edwards, Nicholas John, Stokes, David Robin, Gambles, Carolyn in the Companies House registry. 101-250 people work at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLES, Carolyn 01 January 1995 12 September 2002 1
Secretary Name Appointed Resigned Total Appointments
BARNWELL, Peter, Dr 03 March 2017 26 July 2019 1
EDWARDS, Nicholas John 26 September 2013 11 March 2016 1
STOKES, David Robin 26 September 2013 08 March 2017 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 18 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 23 March 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 14 June 2017
MR04 - N/A 30 May 2017
AA - Annual Accounts 20 April 2017
MR01 - N/A 10 April 2017
TM02 - Termination of appointment of secretary 20 March 2017
AP03 - Appointment of secretary 07 March 2017
TM02 - Termination of appointment of secretary 27 July 2016
AUD - Auditor's letter of resignation 27 June 2016
AUD - Auditor's letter of resignation 17 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 22 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 03 February 2015
MISC - Miscellaneous document 15 August 2014
AR01 - Annual Return 09 June 2014
AD04 - Change of location of company records to the registered office 09 June 2014
MR01 - N/A 24 December 2013
AA - Annual Accounts 04 December 2013
MISC - Miscellaneous document 30 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
AP03 - Appointment of secretary 15 October 2013
AP03 - Appointment of secretary 15 October 2013
RESOLUTIONS - N/A 11 October 2013
MR01 - N/A 11 October 2013
MR04 - N/A 28 September 2013
MR04 - N/A 28 September 2013
MR04 - N/A 25 September 2013
MR04 - N/A 25 September 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 04 December 2012
MISC - Miscellaneous document 10 October 2012
AA03 - Notice of resolution removing auditors 09 October 2012
AA01 - Change of accounting reference date 25 September 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 17 June 2012
CH01 - Change of particulars for director 17 June 2012
AA - Annual Accounts 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
AR01 - Annual Return 08 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2011
CH01 - Change of particulars for director 08 June 2011
SH01 - Return of Allotment of shares 07 June 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2010
AA01 - Change of accounting reference date 06 December 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AUD - Auditor's letter of resignation 12 August 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 27 March 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 12 July 2005
395 - Particulars of a mortgage or charge 04 June 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 17 February 2004
225 - Change of Accounting Reference Date 01 August 2003
363s - Annual Return 08 July 2003
RESOLUTIONS - N/A 10 March 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
169 - Return by a company purchasing its own shares 03 February 2003
287 - Change in situation or address of Registered Office 24 January 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 08 April 2002
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
RESOLUTIONS - N/A 02 October 2001
123 - Notice of increase in nominal capital 02 October 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 10 July 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
AA - Annual Accounts 19 April 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 13 July 1997
363s - Annual Return 08 July 1996
288 - N/A 30 June 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 13 July 1995
288 - N/A 13 June 1995
AA - Annual Accounts 31 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 16 September 1993
AA - Annual Accounts 13 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1992
288 - N/A 02 September 1992
363s - Annual Return 02 September 1992
AA - Annual Accounts 11 August 1992
RESOLUTIONS - N/A 08 June 1992
128(4) - Notice of assignment of name or new name to any class of shares 08 June 1992
123 - Notice of increase in nominal capital 08 June 1992
AA - Annual Accounts 29 July 1991
363b - Annual Return 17 July 1991
363 - Annual Return 19 July 1990
AA - Annual Accounts 11 July 1990
363 - Annual Return 01 November 1989
AA - Annual Accounts 26 May 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 30 August 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 14 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1987
287 - Change in situation or address of Registered Office 18 February 1987
288 - N/A 21 January 1987
395 - Particulars of a mortgage or charge 12 September 1986
288 - N/A 11 June 1986
287 - Change in situation or address of Registered Office 11 June 1986
CERTINC - N/A 10 June 1986
NEWINC - New incorporation documents 10 June 1986

Mortgages & Charges

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

N/A

A registered charge 20 December 2013 Outstanding

N/A

A registered charge 26 September 2013 Fully Satisfied

N/A

Debenture 17 January 2011 Fully Satisfied

N/A

Legal assignment 30 December 2010 Fully Satisfied

N/A

Floating charge (all assets) 07 September 2010 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 07 September 2010 Fully Satisfied

N/A

All asset debenture deed 01 June 2005 Fully Satisfied

N/A

Debenture 08 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.