INET3 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

19/11/2419 November 2024 Termination of appointment of Catherine Sian Bell as a director on 2024-11-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

28/07/2328 July 2023 Notification of Dual International Limited as a person with significant control on 2023-07-01

View Document

28/07/2328 July 2023 Cessation of Inet3 Group Limited as a person with significant control on 2023-07-01

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023

View Document

31/01/2331 January 2023 Termination of appointment of Graeme Robert Manning as a director on 2023-01-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

12/01/2312 January 2023 Director's details changed for Mr David James Reid on 2012-09-24

View Document

12/01/2312 January 2023 Director's details changed for Catherine Sian Bell on 2016-10-01

View Document

12/01/2312 January 2023 Secretary's details changed for Mr David James Reid on 2012-09-24

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

23/09/2223 September 2022 Current accounting period shortened from 2022-12-31 to 2022-09-30

View Document

31/01/2231 January 2022 Termination of appointment of April Stowers as a director on 2022-01-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

27/07/2127 July 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Appointment of Mrs Diane Collins as a director on 2021-07-21

View Document

09/07/219 July 2021 Appointment of Mrs April Stowers as a director on 2020-12-04

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

12/02/2112 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR PAUL DAVID SMITH

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 CESSATION OF CATHERINE SIAN BELL AS A PSC

View Document

29/09/2029 September 2020 CESSATION OF DAVID JAMES REID AS A PSC

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INET3 GROUP LIMITED

View Document

24/09/2024 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR PAUL DAVID SMITH

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR ADRIAN COLOSSO

View Document

05/05/155 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLOSSO

View Document

02/04/142 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MR ADRIAN COLOSSO

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MR PAUL DAVID SMITH

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 SAIL ADDRESS CHANGED FROM: ST FRANCES HOUSE OLDING ROAD BURY ST. EDMUNDS SUFFOLK IP33 3TA UNITED KINGDOM

View Document

31/12/1231 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1231 December 2012 COMPANY NAME CHANGED INSURANCE MARKETING & DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 31/12/12

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM ST. FRANCES HOUSE THE ANDERSON CENTRE OLDING ROAD BURY ST. EDMUNDS SUFFOLK IP33 3TA

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN BELL / 01/09/2012

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIAN BELL / 01/09/2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/03/117 March 2011 SAIL ADDRESS CHANGED FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

07/03/117 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

07/03/117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/03/1024 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/2009 FROM LINDEN HOUSE 147 KINGS ROAD BURY ST EDMUNDS SUFFOLK IP33 3DJ

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: HEATH FARM BUSINESS CENTRE TUT HILL FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6LG

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/003 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/99

View Document

03/10/003 October 2000 £ NC 198/200 03/09/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 06/03/00; CHANGE OF MEMBERS

View Document

03/10/003 October 2000 NC INC ALREADY ADJUSTED 03/09/99

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 £ NC 100/198 02/08/99

View Document

26/08/9926 August 1999 NC INC ALREADY ADJUSTED 02/08/99

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 NEW SECRETARY APPOINTED

View Document

31/10/9831 October 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 7 FREE CHURCH PASSAGE ST IVES HUNTINGDON CAMBRIDGESHIRE PE17 4AY

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: SUITE 9 THE SOUTH WEST CENTRE TROUTBECK ROAD SHEFFIELD SOUTH YORKSHIRE S7 2QA

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: 35/37 KIRKGATE SILSDEN KEIGHLEY WEST YORKS BD20 0AJ

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/02/9513 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/07/9425 July 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/03/9213 March 1992 SECRETARY RESIGNED

View Document

06/03/926 March 1992 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