UK INTERNET SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Registered office address changed from #1818, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-09 |
09/05/259 May 2025 | Termination of appointment of Matthew Parry as a director on 2025-05-09 |
09/05/259 May 2025 | Cessation of Matthew Parry as a person with significant control on 2025-05-09 |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
25/11/2425 November 2024 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to #1818, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-11-25 |
25/11/2425 November 2024 | Termination of appointment of Naveed Ahmed as a director on 2024-11-22 |
22/11/2422 November 2024 | Cessation of Naveed Ahmed as a person with significant control on 2024-11-22 |
22/11/2422 November 2024 | Appointment of Mr Matthew Parry as a director on 2024-11-22 |
22/11/2422 November 2024 | Notification of Matthew Parry as a person with significant control on 2024-09-22 |
22/11/2422 November 2024 | Termination of appointment of Waheed Ahmed as a secretary on 2024-11-22 |
24/06/2424 June 2024 | Micro company accounts made up to 2023-02-28 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
16/05/2416 May 2024 | Cessation of Taym Al-Ali Ahmed as a person with significant control on 2024-03-18 |
27/03/2427 March 2024 | Termination of appointment of Taym Al-Ali Ahmed as a director on 2024-03-18 |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
05/02/245 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
03/02/233 February 2023 | Change of details for Mr Naveed Ahmed as a person with significant control on 2023-02-03 |
03/02/233 February 2023 | Director's details changed for Mr Naveed Ahmed on 2023-02-03 |
01/03/221 March 2022 | Micro company accounts made up to 2021-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
24/11/2124 November 2021 | Change of details for Taym Al-Ali Ahmed as a person with significant control on 2021-11-24 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TAYM AL ALI AHMED / 04/01/2018 |
04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / TAYM AL ALI AHMED / 04/01/2018 |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/01/1626 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/02/159 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
09/02/159 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR WAHEED AHMED / 09/02/2015 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O SCCA LTD T/A STAFFORD & CO. 2ND FLOOR, NELSON MILL GASKELL STREET BOLTON LANCASHIRE BL1 2QE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/01/1423 January 2014 | SECRETARY APPOINTED MR WAHEED AHMED |
23/01/1423 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
23/01/1423 January 2014 | APPOINTMENT TERMINATED, SECRETARY MARYAM BEGUM |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
15/02/1215 February 2012 | APPOINTMENT TERMINATED, SECRETARY WAHEED AHMED |
15/02/1215 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/01/1125 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/02/102 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM STAFFORD & CO NELSON HOUSE GASKELL STREET BOLTON LANCASHIRE BL1 2QS |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TAYM AL ALI AHMED / 01/12/2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAVEED AHMED / 31/12/2009 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
07/02/097 February 2009 | DIRECTOR APPOINTED TAYM AL ALI AHMED |
30/01/0930 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | NEW SECRETARY APPOINTED |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
10/10/0510 October 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 251 MAULDETH ROAD MANCHESTER M19 1AB |
20/02/0420 February 2004 | NEW SECRETARY APPOINTED |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
23/01/0423 January 2004 | DIRECTOR RESIGNED |
23/01/0423 January 2004 | SECRETARY RESIGNED |
21/01/0421 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company