Based in Swindon in Wiltshire, Interconnect Products Ltd was registered on 27 December 1989. There are 8 directors listed for the business. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAN, Lin | 06 October 2016 | - | 1 |
HUANG, David | 06 October 2016 | - | 1 |
ABBOTT, Paul John | 01 July 2008 | 06 October 2016 | 1 |
LINEHAM, Lisa | N/A | 11 January 1992 | 1 |
MUSSETT, Christine | N/A | 08 September 1992 | 1 |
OBRIEN, Shelagh | N/A | 27 November 1992 | 1 |
WILLIAMS, Linda | N/A | 11 January 1992 | 1 |
WILLIAMS, Mike | 10 January 1992 | 01 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 16 August 2019 | |
AA01 - Change of accounting reference date | 05 February 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 01 February 2017 | |
RP04AP01 - N/A | 20 October 2016 | |
AP01 - Appointment of director | 10 October 2016 | |
AP01 - Appointment of director | 10 October 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
TM02 - Termination of appointment of secretary | 07 October 2016 | |
AA - Annual Accounts | 22 August 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 24 July 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 January 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 January 2013 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 21 July 2011 | |
CH01 - Change of particulars for director | 25 February 2011 | |
AR01 - Annual Return | 10 January 2011 | |
CH01 - Change of particulars for director | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
CH03 - Change of particulars for secretary | 28 October 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 22 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2009 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 13 February 2009 | |
288b - Notice of resignation of directors or secretaries | 13 February 2009 | |
288b - Notice of resignation of directors or secretaries | 13 February 2009 | |
AA - Annual Accounts | 28 December 2008 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
RESOLUTIONS - N/A | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 July 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 21 July 2007 | |
363a - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 15 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2006 | |
363a - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 19 January 2005 | |
AA - Annual Accounts | 26 August 2004 | |
363s - Annual Return | 25 January 2004 | |
AA - Annual Accounts | 25 October 2003 | |
363s - Annual Return | 25 January 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 09 February 2001 | |
AA - Annual Accounts | 26 January 2001 | |
363s - Annual Return | 12 January 2000 | |
AA - Annual Accounts | 12 August 1999 | |
363s - Annual Return | 24 January 1999 | |
169 - Return by a company purchasing its own shares | 04 June 1998 | |
AA - Annual Accounts | 21 May 1998 | |
RESOLUTIONS - N/A | 15 April 1998 | |
363s - Annual Return | 26 January 1998 | |
AA - Annual Accounts | 31 December 1997 | |
395 - Particulars of a mortgage or charge | 02 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 1997 | |
395 - Particulars of a mortgage or charge | 16 September 1997 | |
363s - Annual Return | 22 June 1997 | |
AUD - Auditor's letter of resignation | 19 May 1997 | |
287 - Change in situation or address of Registered Office | 13 March 1997 | |
288a - Notice of appointment of directors or secretaries | 10 January 1997 | |
288a - Notice of appointment of directors or secretaries | 10 January 1997 | |
288b - Notice of resignation of directors or secretaries | 10 January 1997 | |
AA - Annual Accounts | 10 June 1996 | |
395 - Particulars of a mortgage or charge | 27 March 1996 | |
395 - Particulars of a mortgage or charge | 27 March 1996 | |
395 - Particulars of a mortgage or charge | 27 March 1996 | |
363s - Annual Return | 15 January 1996 | |
395 - Particulars of a mortgage or charge | 31 July 1995 | |
395 - Particulars of a mortgage or charge | 31 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 1995 | |
AA - Annual Accounts | 08 June 1995 | |
363s - Annual Return | 11 January 1995 | |
395 - Particulars of a mortgage or charge | 26 August 1994 | |
AA - Annual Accounts | 15 August 1994 | |
363s - Annual Return | 26 February 1994 | |
288 - N/A | 19 October 1993 | |
AA - Annual Accounts | 22 July 1993 | |
363a - Annual Return | 23 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 February 1993 | |
123 - Notice of increase in nominal capital | 25 February 1993 | |
288 - N/A | 18 December 1992 | |
288 - N/A | 21 October 1992 | |
395 - Particulars of a mortgage or charge | 21 July 1992 | |
395 - Particulars of a mortgage or charge | 21 July 1992 | |
AA - Annual Accounts | 18 May 1992 | |
288 - N/A | 19 March 1992 | |
288 - N/A | 19 March 1992 | |
288 - N/A | 19 March 1992 | |
288 - N/A | 19 March 1992 | |
363b - Annual Return | 19 December 1991 | |
AA - Annual Accounts | 21 November 1991 | |
363a - Annual Return | 13 May 1991 | |
CERTNM - Change of name certificate | 19 February 1991 | |
CERTNM - Change of name certificate | 19 February 1991 | |
288 - N/A | 08 November 1990 | |
287 - Change in situation or address of Registered Office | 17 May 1990 | |
288 - N/A | 17 May 1990 | |
CERTNM - Change of name certificate | 19 April 1990 | |
CERTNM - Change of name certificate | 19 April 1990 | |
288 - N/A | 02 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 1990 | |
288 - N/A | 26 February 1990 | |
287 - Change in situation or address of Registered Office | 26 February 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 February 1990 | |
288 - N/A | 15 January 1990 | |
288 - N/A | 15 January 1990 | |
MISC - Miscellaneous document | 27 December 1989 | |
NEWINC - New incorporation documents | 27 December 1989 | |
NEWINC - New incorporation documents | 27 December 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 July 2008 | Outstanding |
N/A |
Debenture | 08 July 2008 | Outstanding |
N/A |
Fixed and floating charge | 07 July 2006 | Outstanding |
N/A |
Fixed charge | 30 September 1997 | Fully Satisfied |
N/A |
Legal mortgage | 09 September 1997 | Outstanding |
N/A |
Debenture | 25 March 1996 | Fully Satisfied |
N/A |
Debenture | 25 March 1996 | Fully Satisfied |
N/A |
Debenture | 25 March 1996 | Fully Satisfied |
N/A |
Debenture | 28 July 1995 | Fully Satisfied |
N/A |
Debenture | 28 July 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 22 August 1994 | Fully Satisfied |
N/A |
First fixed charge supplemental to a debenture | 07 July 1992 | Fully Satisfied |
N/A |
Debenture | 07 July 1992 | Fully Satisfied |
N/A |