I.NET INTERNET SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

25/01/2525 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Director's details changed for Mr Andrew Philip Spendlove on 2015-01-01

View Document

25/04/2425 April 2024 Director's details changed for Mr Christopher David Spendlove on 2020-01-01

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/11/207 November 2020 REGISTERED OFFICE CHANGED ON 07/11/2020 FROM 1B MARKET PLACE GRANTHAM NG31 6LQ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH SPENDLOVE / 01/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SPENDLOVE / 01/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILIP SPENDLOVE / 01/04/2019

View Document

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

31/07/1631 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SPENDLOVE / 31/07/2016

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SPENDLOVE / 31/07/2016

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP SPENDLOVE / 31/07/2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM AUTUMN PARK BUSINESS CENTRE DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7EU

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1623 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/05/154 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH SPENDLOVE / 01/01/2015

View Document

04/05/154 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SPENDLOVE / 01/01/2015

View Document

04/05/154 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP SPENDLOVE / 01/01/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/04/1519 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/05/1325 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 109 STAMFORD STREET GRANTHAM LINCOLNSHIRE NG31 7BS ENGLAND

View Document

11/05/1211 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

02/04/112 April 2011 REGISTERED OFFICE CHANGED ON 02/04/2011 FROM PO BOX PO BOX8465 109 STAMFORD STREET GRANTHAM LINCOLNSHIRE NG31 7BS UNITED KINGDOM

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

22/05/1022 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SPENDLOVE / 12/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP SPENDLOVE / 12/04/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 109 STAMFORD STREET GRANTHAM LINCOLNSHIRE NG31 7BS UNITED KINGDOM

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/2009 FROM 1B MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LQ

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 109 STAMFORD STREET GRANTHAM LINCOLNSHIRE NG31 7BS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/05/078 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 £ NC 100/1000 05/04/0

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 21 WHARF ROAD GRANTHAM LINCOLNSHIRE NG31 6BD

View Document

09/07/059 July 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: SPRINGFIELD HOUSE SPRINGFIELD ROAD GRANTHAM LINCOLNSHIRE NG31 7BG

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 REGISTERED OFFICE CHANGED ON 16/05/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

16/05/9916 May 1999 NEW SECRETARY APPOINTED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 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