INTERNAP NETWORK SERVICES U.K. LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/05/2523 May 2025 Appointment of Paul Yao as a director on 2025-05-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/08/2430 August 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Appointment of Mr Hans Victor Vrind as a director on 2024-07-08

View Document

24/05/2424 May 2024 Termination of appointment of Jeremy Acker as a director on 2024-05-13

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

17/07/2317 July 2023 Termination of appointment of Richard Patrick Diegnan as a director on 2023-07-12

View Document

17/07/2317 July 2023 Appointment of Elizabeth Shenai as a director on 2023-07-12

View Document

17/07/2317 July 2023 Appointment of Jeremy Acker as a director on 2023-07-12

View Document

17/07/2317 July 2023 Appointment of Kristina Lischke as a director on 2023-07-12

View Document

17/07/2317 July 2023 Termination of appointment of Clayton Brant Sharp as a director on 2023-07-12

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2020-12-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

18/11/2118 November 2021 Termination of appointment of Raza Hosain Baloch as a director on 2021-10-22

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED JAMES CHRISTOPHER KEELEY

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DENNERLEIN JR

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR TALLY RULL

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR RHONDA CLARK

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR RICHARD PATRICK DIEGNAN

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR ROBERT MICHAEL DENNERLEIN JR

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED RHONDA CLARK

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MAGGARD

View Document

20/11/1520 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED TALLY RULL

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VIAN

View Document

09/12/149 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 12/12/13 STATEMENT OF CAPITAL GBP 1

View Document

19/12/1319 December 2013 THE SOLE ORDIANRY SHARE OF £1 NOMINAL VALUE IN THE CAPITAL OF THE COMPANY BE SUBDIVIDED INTO 100 ORDINARY SHARES OF £0.01 EACH 11/12/2013

View Document

19/12/1319 December 2013 SUB-DIVISION 11/12/13

View Document

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED JOHN DAVID MAGGARD

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE KILGUSS

View Document

10/01/1210 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED GEORGE EDWARD KILGUSS

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOBB

View Document

01/03/111 March 2011 DIRECTOR APPOINTED PAUL ALEXANDER VIAN

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP DOBB / 31/12/2010

View Document

04/02/114 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL BEAZER

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0921 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR MIKE HIGGINS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED RICHARD DOBB

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/076 March 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0625 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 S80A AUTH TO ALLOT SEC 31/01/00

View Document

16/12/9916 December 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