Having been setup in 1984, Interconnect Communications Ltd are based in Monmouthshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Interconnect Communications Ltd. There are 5 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAY, George | 12 August 2015 | - | 1 |
JACOWLEFF, Richard | 24 November 2009 | - | 1 |
TURNER, Alan Guy | 31 May 1999 | 31 May 1999 | 1 |
WILKES, Donald | 30 December 1997 | 28 February 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, David Stephen | 20 January 1997 | 01 March 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 January 2020 | |
AA - Annual Accounts | 08 October 2019 | |
AD01 - Change of registered office address | 07 March 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 06 October 2018 | |
TM01 - Termination of appointment of director | 07 June 2018 | |
PSC07 - N/A | 09 April 2018 | |
PSC02 - N/A | 09 April 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AP01 - Appointment of director | 13 August 2015 | |
TM01 - Termination of appointment of director | 12 August 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 04 October 2012 | |
MG01 - Particulars of a mortgage or charge | 04 August 2012 | |
AR01 - Annual Return | 05 January 2012 | |
TM01 - Termination of appointment of director | 05 January 2012 | |
MG01 - Particulars of a mortgage or charge | 24 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 02 February 2011 | |
MG01 - Particulars of a mortgage or charge | 26 October 2010 | |
AA - Annual Accounts | 28 September 2010 | |
MG01 - Particulars of a mortgage or charge | 25 August 2010 | |
MG01 - Particulars of a mortgage or charge | 18 March 2010 | |
AP01 - Appointment of director | 26 January 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AP01 - Appointment of director | 09 December 2009 | |
TM01 - Termination of appointment of director | 24 November 2009 | |
AA - Annual Accounts | 08 September 2009 | |
363a - Annual Return | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
AA - Annual Accounts | 14 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 27 September 2007 | |
363a - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 04 November 2006 | |
288b - Notice of resignation of directors or secretaries | 01 August 2006 | |
363a - Annual Return | 15 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 03 November 2004 | |
288a - Notice of appointment of directors or secretaries | 18 October 2004 | |
288a - Notice of appointment of directors or secretaries | 18 October 2004 | |
288a - Notice of appointment of directors or secretaries | 14 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 31 October 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 07 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 10 October 2002 | |
225 - Change of Accounting Reference Date | 09 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2002 | |
AA - Annual Accounts | 03 April 2002 | |
363s - Annual Return | 14 January 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 December 2001 | |
225 - Change of Accounting Reference Date | 10 April 2001 | |
288b - Notice of resignation of directors or secretaries | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 20 March 2001 | |
225 - Change of Accounting Reference Date | 16 March 2001 | |
RESOLUTIONS - N/A | 08 March 2001 | |
RESOLUTIONS - N/A | 08 March 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 March 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
AUD - Auditor's letter of resignation | 08 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2001 | |
363s - Annual Return | 25 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2001 | |
AA - Annual Accounts | 24 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 2000 | |
169 - Return by a company purchasing its own shares | 07 February 2000 | |
RESOLUTIONS - N/A | 17 January 2000 | |
363s - Annual Return | 23 December 1999 | |
AA - Annual Accounts | 01 November 1999 | |
288b - Notice of resignation of directors or secretaries | 06 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 1999 | |
363a - Annual Return | 23 September 1999 | |
288b - Notice of resignation of directors or secretaries | 09 June 1999 | |
288a - Notice of appointment of directors or secretaries | 09 June 1999 | |
AA - Annual Accounts | 09 May 1999 | |
RESOLUTIONS - N/A | 22 March 1999 | |
123 - Notice of increase in nominal capital | 22 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 January 1999 | |
363s - Annual Return | 30 December 1998 | |
288a - Notice of appointment of directors or secretaries | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
AA - Annual Accounts | 01 April 1998 | |
363s - Annual Return | 25 January 1998 | |
288a - Notice of appointment of directors or secretaries | 14 January 1998 | |
RESOLUTIONS - N/A | 12 January 1998 | |
RESOLUTIONS - N/A | 12 January 1998 | |
RESOLUTIONS - N/A | 12 January 1998 | |
RESOLUTIONS - N/A | 12 January 1998 | |
RESOLUTIONS - N/A | 12 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 January 1998 | |
123 - Notice of increase in nominal capital | 12 January 1998 | |
288b - Notice of resignation of directors or secretaries | 11 December 1997 | |
288a - Notice of appointment of directors or secretaries | 18 April 1997 | |
288b - Notice of resignation of directors or secretaries | 18 April 1997 | |
AA - Annual Accounts | 01 April 1997 | |
363s - Annual Return | 08 January 1997 | |
363s - Annual Return | 08 January 1996 | |
AA - Annual Accounts | 21 November 1995 | |
RESOLUTIONS - N/A | 16 March 1995 | |
123 - Notice of increase in nominal capital | 16 March 1995 | |
AA - Annual Accounts | 15 March 1995 | |
363s - Annual Return | 05 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 June 1994 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 26 April 1994 | |
OC138 - Order of Court | 19 April 1994 | |
RESOLUTIONS - N/A | 07 February 1994 | |
363s - Annual Return | 09 January 1994 | |
AA - Annual Accounts | 08 December 1993 | |
288 - N/A | 07 December 1993 | |
363s - Annual Return | 05 January 1993 | |
AA - Annual Accounts | 26 October 1992 | |
287 - Change in situation or address of Registered Office | 06 April 1992 | |
363s - Annual Return | 10 January 1992 | |
AA - Annual Accounts | 31 October 1991 | |
395 - Particulars of a mortgage or charge | 06 June 1991 | |
363a - Annual Return | 09 April 1991 | |
AA - Annual Accounts | 19 February 1991 | |
288 - N/A | 21 December 1990 | |
395 - Particulars of a mortgage or charge | 15 November 1990 | |
395 - Particulars of a mortgage or charge | 14 September 1990 | |
363 - Annual Return | 04 April 1990 | |
AA - Annual Accounts | 21 March 1990 | |
AA - Annual Accounts | 03 October 1989 | |
395 - Particulars of a mortgage or charge | 04 May 1989 | |
287 - Change in situation or address of Registered Office | 11 January 1989 | |
363 - Annual Return | 11 January 1989 | |
363 - Annual Return | 11 January 1989 | |
AA - Annual Accounts | 07 September 1988 | |
288 - N/A | 08 March 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 April 1987 | |
363 - Annual Return | 01 April 1987 | |
395 - Particulars of a mortgage or charge | 24 March 1987 | |
AA - Annual Accounts | 11 November 1986 | |
288 - N/A | 10 May 1986 | |
NEWINC - New incorporation documents | 28 June 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 01 August 2012 | Outstanding |
N/A |
Charge of deposit | 21 December 2011 | Outstanding |
N/A |
Charge of deposit | 22 October 2010 | Fully Satisfied |
N/A |
Charge of deposit | 20 August 2010 | Fully Satisfied |
N/A |
Charge of deposit | 12 March 2010 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 May 1991 | Fully Satisfied |
N/A |
Legal charge | 31 October 1990 | Fully Satisfied |
N/A |
Legal charge | 28 August 1990 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 April 1989 | Fully Satisfied |
N/A |
Further charge | 12 March 1987 | Fully Satisfied |
N/A |
Debenture | 11 March 1986 | Fully Satisfied |
N/A |
Legal charge | 11 March 1986 | Fully Satisfied |
N/A |