Interket LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2019-12-31 Gross Profit £2,336,351 +17.49% Trade Debtors £5,438,828 +2.68% Employees £72 0% Operating Profit £379,605 +32.48% Total assets £5,016,964 +0.51%
STAMPITON GROUP OF COMPANIES LIMITED(THE)
STAMPITON LIMITED
Company type Private Limited Company Company Number 01290334 Record last updated Thursday, October 20, 2022 10:59:55 AM UTC Postal Code SK23 7SP
Visits Document Type Publication date Download link Registry Apr 1, 2020 Appointment of a man as Director and Finance Director Registry Jun 21, 2019 Resignation of one Director (a man) Registry Nov 1, 2017 Appointment of a man as Director and Ceo Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Apr 17, 2015 Annual accounts Registry Jun 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 25, 2014 Statement of satisfaction of a charge / full / charge no 1 1290... Registry May 14, 2014 Annual return Financials Apr 28, 2014 Annual accounts Financials May 29, 2013 Annual accounts 1290... Registry May 1, 2013 Annual return Registry May 1, 2013 Change of particulars for director Registry Aug 24, 2012 Appointment of a man as Director Registry Aug 23, 2012 Resignation of one Group Finance Director and one Director (a man) Registry Aug 23, 2012 Two appointments: 2 men Registry Aug 23, 2012 Appointment of a man as Director Registry Aug 23, 2012 Resignation of one Director Registry Apr 27, 2012 Annual return Registry Apr 11, 2012 Resignation of one Director Registry Apr 11, 2012 Resignation of one Ceo and one Director (a man) Financials Mar 5, 2012 Annual accounts Financials Jul 13, 2011 Annual accounts 1290... Registry Apr 18, 2011 Annual return Registry Apr 18, 2011 Resignation of one Director Registry Apr 18, 2011 Appointment of a man as Director Registry Apr 18, 2011 Appointment of a man as Director 1290... Registry Mar 21, 2011 Two appointments: 2 men Registry Mar 1, 2011 Resignation of one Director (a man) Registry Jan 6, 2011 Resignation of one Director Registry Jan 6, 2011 Resignation of one Secretary Registry Jan 6, 2011 Resignation of one Director Registry Nov 29, 2010 Resignation of one Director (a man) Financials Sep 25, 2010 Annual accounts Registry Jul 31, 2010 Resignation of one Director (a man) Registry May 21, 2010 Annual return Registry May 21, 2010 Change of particulars for director Financials Oct 25, 2009 Annual accounts Registry Jun 5, 2009 Annual return Registry Jan 7, 2009 Particulars of a mortgage or charge Registry Aug 12, 2008 Appointment of a man as Director Registry Aug 12, 2008 Appointment of a man as Director 1290... Registry Jul 21, 2008 Auditor's letter of resignation Registry Jul 21, 2008 Appointment of a director Registry Jul 21, 2008 Appointment of a director 1290... Registry Jul 21, 2008 Appointment of a director Registry Jul 21, 2008 Resignation of a secretary Registry Jul 21, 2008 Resignation of a director Registry Jul 21, 2008 Resignation of a director 1290... Registry Jul 21, 2008 Alteration to memorandum and articles Registry Jul 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 4, 2008 Resignation of one Company Director and one Director (a man) Registry Jul 4, 2008 Five appointments: 5 men Financials Jul 3, 2008 Annual accounts Registry Jun 11, 2008 Annual return Registry Jun 11, 2008 Register of members Financials Oct 18, 2007 Annual accounts Registry May 25, 2007 Annual return Registry May 8, 2007 Particulars of a mortgage or charge Registry May 22, 2006 Annual return Financials May 16, 2006 Annual accounts Financials Nov 1, 2005 Annual accounts 1290... Registry May 3, 2005 Annual return Financials Oct 27, 2004 Annual accounts Registry Apr 28, 2004 Annual return Registry Jan 21, 2004 Auditor's letter of resignation Registry Jan 8, 2004 Particulars of a mortgage or charge Registry Jan 7, 2004 Company name change Registry Jan 7, 2004 Change of name certificate Registry Jan 6, 2004 Financial assistance for the acquisition of shares Registry Jan 6, 2004 Declaration in relation to assistance for the acquisition of shares Registry Jan 6, 2004 Section 175 comp act 06 08 Registry Dec 31, 2003 Particulars of a mortgage or charge Registry Dec 22, 2003 Resignation of a director Registry Dec 22, 2003 Resignation of a director 1290... Registry Dec 12, 2003 Resignation of 2 people: one Business Executive, one Managing Director and one Director (a man) Financials Oct 9, 2003 Annual accounts Registry May 16, 2003 Annual return Registry Mar 23, 2003 Resignation of a director Registry Mar 23, 2003 Appointment of a director Registry Mar 23, 2003 Resignation of a director Registry Mar 11, 2003 Resignation of a director 1290... Registry Dec 31, 2002 Resignation of one Accountant and one Director (a man) Registry Dec 31, 2002 Appointment of a man as Director and Business Executive Financials Nov 4, 2002 Annual accounts Registry Nov 1, 2002 Resignation of one Chief Executive Officer and one Director (a man) Registry Oct 22, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 18, 2002 Change in situation or address of registered office Registry Sep 11, 2002 Location of register of directors' interests in shares etc Registry Sep 11, 2002 Register of members Registry Aug 16, 2002 Resignation of one Company Director and one Director (a man) Registry Jul 25, 2002 Appointment of a director Registry Jul 25, 2002 Appointment of a director 1290... Financials Jul 2, 2002 Annual accounts Registry Jun 27, 2002 Resignation of a director Registry Jun 18, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 18, 2002 Resignation of one Company Director and one Director (a man) Registry Jun 17, 2002 Resignation of a director Registry Jun 17, 2002 Resignation of a director 1290... Registry Jun 17, 2002 Resignation of a director Registry May 21, 2002 Resignation of 3 people: one Attorney, one Asst Gen Counsel, one Company Director and one Director (a man)