DIRECT INTERNET SERVICES FOR THE COMMUNITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
25/02/2425 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
08/06/168 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ALDERSON / 09/06/2011 |
09/06/119 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / RODERICK WYNDHAM SMITH / 09/06/2011 |
09/06/119 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/11/1030 November 2010 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 4 TWIZELL PLACE PONTELAND NEWCASTLE UPON TYNE NORTHUMBERLAND NE20 9QH |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ALDERSON / 12/05/2010 |
07/06/107 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/06/0914 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/06/0722 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/06/062 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
04/09/034 September 2003 | REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 223/225 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1HQ |
04/06/034 June 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
06/06/026 June 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
15/11/0115 November 2001 | NEW SECRETARY APPOINTED |
15/11/0115 November 2001 | SECRETARY RESIGNED |
21/05/0121 May 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
04/04/014 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
17/10/0017 October 2000 | REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE TYNE & WEAR NE20 9BD |
18/07/0018 July 2000 | S366A DISP HOLDING AGM 11/07/00 |
14/07/0014 July 2000 | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS |
26/05/9926 May 1999 | NEW DIRECTOR APPOINTED |
26/05/9926 May 1999 | NEW SECRETARY APPOINTED |
26/05/9926 May 1999 | REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 4 TWIZELL PLACE PONTELAND NEWCASTLE UPON TYNE TYNE & WEAR NE20 9QH |
20/05/9920 May 1999 | DIRECTOR RESIGNED |
20/05/9920 May 1999 | REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 313 REGENTS PARK ROAD LONDON N3 1DP |
12/05/9912 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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