I-NET SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-01-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-01-31

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHERATON NICHOLAS MONEY / 08/10/2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 5 LOAMPIT HILL LEWISHAM LONDON SE13 7TH

View Document

25/02/1425 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY BRUTON CHARLES PARTNERSHIP

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERATON NICHOLAS MONEY / 02/10/2009

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRUTON CHARLES PARTNERSHIP / 02/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / BRUTON CHARLES PARTNERSHIP / 19/02/2008

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: THE BARN WEST END GREAT BROUGHTON CUMBRIA CA13 0YN

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 110 ALBYN ROAD ST JOHNS DEPTFORD LONDON SE8 4ED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

17/04/9817 April 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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