I-NET COMMUNICATIONS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/10/2322 October 2023 Change of details for Mr Hiten Ruparel as a person with significant control on 2023-10-21

View Document

29/09/2329 September 2023 Notification of Hiten Ruparel as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

29/09/2329 September 2023 Termination of appointment of Parvinder Kaur Sanghera as a director on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Iqbal Singh Sanghera as a director on 2023-09-29

View Document

29/09/2329 September 2023 Cessation of Iqbal Singh Sanghera as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Cessation of Parvinder Kaur Sanghera as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Mr Hiten Mayurkumar Ruparel as a director on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from Westbury House Westbury Street Wolverhampton WV1 1JD England to 2 Goathland Road Stenson Fields Derby DE24 3BW on 2023-09-29

View Document

14/08/2314 August 2023 Registered office address changed from Grand Station Sun Street Wolverhampton WV10 0BF to Westbury House Westbury Street Wolverhampton WV1 1JD on 2023-08-14

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Appointment of Mr Iqbal Singh Sanghera as a director on 2022-04-07

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVINDER KAUR SANGHERA / 23/06/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARVINDER KAUR SANGHERA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, DIRECTOR IQBAL SANGHERA

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR IQBAL SANGHERA

View Document

03/08/163 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVINDER KAUR SAHOTA / 01/06/2015

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR IQBAL SINGH SANGHERA

View Document

14/07/1514 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 48 QUEEN STREET 2ND FLOOR WOLVERHAMPTON WV1 3BJ

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR IQBAL SINGH SANGHERA

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/02/149 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/02/148 February 2014 REGISTERED OFFICE CHANGED ON 08/02/2014 FROM C/O G&P BOOKKEEPING SERVICES LTD 3 MORLEY GROVE WOLVERHAMPTON WV6 0LX UNITED KINGDOM

View Document

20/06/1320 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM C/O G&P BOOKKEEPING SERVICES LTD 18 THORNE STREET WOLVERHAMPTON WV2 2ND UNITED KINGDOM

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM C/O PARKAR ACCOUNTANTS 19-21 HATCHETT STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B19 3NX ENGLAND

View Document

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PARVINDER KAUR SINGH / 11/05/2012

View Document

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information