This company is commonly known as Interconnect Network Systems Limited. The company was founded 25 years ago and was given the registration number 03645464. The firm's registered office is in SHEFFIELD. You can find them at Technology Building, Terry Street, Sheffield, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | INTERCONNECT NETWORK SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03645464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Technology Building, Terry Street, Sheffield, England, S9 2BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Technology Building, Terry Street, Sheffield, England, S9 2BU | Secretary | 29 August 2019 | Active |
Technology Building, Terry Street, Sheffield, England, S9 2BU | Director | 29 August 2019 | Active |
Technology Building, Terry Street, Sheffield, England, S9 2BU | Director | 29 August 2019 | Active |
22 Woodleigh Close, Lydiate, Liverpool, L31 4LB | Secretary | 07 October 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 October 1998 | Active |
2nd Floor, Amp, Technology House, Brunel Way, Catcliffe, Rotherham, England, S60 5WG | Director | 22 September 2017 | Active |
2nd Floor, Amp, Technology House, Brunel Way, Catcliffe, Rotherham, England, S60 5WG | Director | 22 September 2017 | Active |
2nd Floor, Amp, Technology House, Brunel Way, Catcliffe, Rotherham, England, S60 5WG | Director | 22 September 2017 | Active |
22 Woodleigh Close, Lydiate, Liverpool, L31 4LB | Director | 07 October 1998 | Active |
22 Woodleigh Close, Lydiate, Liverpool, L31 4LB | Director | 07 October 1998 | Active |
Hatcher Cottage, 1 Pepper Street, Appleton Thorn, Warrington, WA4 4RU | Director | 01 November 2000 | Active |
1 Bruton Avenue, Stretford, Manchester, M32 9HF | Director | 01 November 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 October 1998 | Active |
Stack Technology Holdings Limited | ||
Notified on | : | 12 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Technology House, Terry Street, Sheffield, England, S9 2BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-10 | Officers | Appoint person secretary company with name date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.