INTERNET ASSIST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewCurrent accounting period shortened from 2024-09-26 to 2024-09-25

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Micro company accounts made up to 2023-09-28

View Document

21/06/2421 June 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2022-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

27/09/2327 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-05 with updates

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

29/06/2129 June 2021 Current accounting period shortened from 2020-09-29 to 2020-06-28

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CLARKE

View Document

28/06/1828 June 2018 PREVSHO FROM 04/10/2017 TO 30/09/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/16, NO UPDATES

View Document

18/09/1718 September 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 4 October 2016

View Document

09/11/169 November 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2016

View Document

22/10/1622 October 2016 Annual return made up to 24 September 2015 with full list of shareholders

View Document

04/10/164 October 2016 Annual accounts for year ending 04 Oct 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 4 October 2015

View Document

21/12/1521 December 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2015

View Document

04/10/154 October 2015 Annual accounts for year ending 04 Oct 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 4 October 2014

View Document

02/02/152 February 2015 Annual return made up to 24 September 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual return made up to 24 September 2013 with full list of shareholders

View Document

13/11/1413 November 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2014

View Document

04/10/144 October 2014 Annual accounts for year ending 04 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 4 October 2013

View Document

24/10/1324 October 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2013

View Document

04/10/134 October 2013 Annual accounts for year ending 04 Oct 2013

View Accounts

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON CLARKE

View Document

06/11/126 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY KT COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/11/125 November 2012 PREVEXT FROM 30/09/2012 TO 04/10/2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN CLARKE / 04/10/2012

View Document

05/11/125 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLARKE / 05/11/2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM C/O KHAN THORNTON 14-18 HERALDS WAY TOWN CENTRE SOUTH WOODHAM FERRERS ESSEX CM3 5TQ

View Document

26/10/1226 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/10/124 October 2012 Annual accounts for year ending 04 Oct 2012

View Accounts

05/09/125 September 2012 DIRECTOR APPOINTED MR CHRISTOPHER CLARKE

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KT COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

02/11/102 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: HAMILTON HOUSE HOWARD STREET OXFORD OXFORDSHIRE OX4 3AY

View Document

25/02/0225 February 2002 £ NC 255000/355000 16/01/02

View Document

25/02/0225 February 2002 NC INC ALREADY ADJUSTED 16/01/02

View Document

25/02/0225 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: TEMPLE COURT 107 OXFORD ROAD COWLEY OXFORD OX4 2ER

View Document

29/11/0129 November 2001 £ NC 5000/255000 15/09/01

View Document

29/11/0129 November 2001 NC INC ALREADY ADJUSTED 15/09/01

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 NC INC ALREADY ADJUSTED 22/06/01

View Document

06/07/016 July 2001 £ NC 100/5000 22/06/01

View Document

06/07/016 July 2001 S-DIV 22/06/01

View Document

01/07/011 July 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/12/006 December 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 1 DES ROCHES SQUARE WITNEY OXFORDSHIRE OX8 6BE

View Document

21/10/9821 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/11/9712 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/972 November 1997 S252 DISP LAYING ACC 07/10/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 S386 DISP APP AUDS 07/10/97

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/962 November 1996 DIRECTOR RESIGNED

View Document

02/11/962 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 COMPANY NAME CHANGED KORBELL LIMITED CERTIFICATE ISSUED ON 24/10/96

View Document

24/09/9624 September 1996 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