INTERNET COMMUNICATIONS (SERVICES) LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Termination of appointment of Simon Edward Jones as a secretary on 2025-05-30 |
13/01/2513 January 2025 | Appointment of Mr Simon Edward Jones as a secretary on 2025-01-10 |
09/01/259 January 2025 | Termination of appointment of John Alistair Donaldson as a director on 2024-12-31 |
09/01/259 January 2025 | Termination of appointment of John Donaldson as a secretary on 2024-12-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-04 with updates |
08/07/248 July 2024 | Accounts for a small company made up to 2023-11-30 |
03/07/243 July 2024 | Termination of appointment of Duncan John Strike as a director on 2024-07-03 |
03/07/243 July 2024 | Appointment of Mr John Donaldson as a secretary on 2024-07-01 |
03/07/243 July 2024 | Termination of appointment of Duncan John Strike as a secretary on 2024-07-03 |
02/07/242 July 2024 | Appointment of Mr Gary James West as a director on 2024-07-02 |
26/06/2426 June 2024 | Appointment of Mr John Alistair Donaldson as a director on 2024-06-25 |
10/01/2410 January 2024 | Memorandum and Articles of Association |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Change of share class name or designation |
10/01/2410 January 2024 | Resolutions |
09/01/249 January 2024 | Particulars of variation of rights attached to shares |
22/12/2322 December 2023 | Termination of appointment of Alan Edward Farthing as a director on 2023-12-13 |
22/12/2322 December 2023 | Appointment of Mr Brian Drought as a director on 2023-12-13 |
22/12/2322 December 2023 | Registration of charge 134816110003, created on 2023-12-19 |
20/12/2320 December 2023 | Registration of charge 134816110002, created on 2023-12-19 |
17/12/2317 December 2023 | Satisfaction of charge 134816110001 in full |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
26/06/2326 June 2023 | Accounts for a small company made up to 2022-11-30 |
08/03/238 March 2023 | Termination of appointment of Matthew Wyatt as a director on 2023-02-13 |
24/01/2324 January 2023 | Termination of appointment of Suzanne Charman as a secretary on 2023-01-10 |
24/01/2324 January 2023 | Appointment of Mr Duncan John Strike as a secretary on 2023-01-10 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
03/10/223 October 2022 | Appointment of Mr Matthew Wyatt as a director on 2022-10-01 |
03/10/223 October 2022 | Appointment of Mr David William Joshua Rolf as a director on 2022-10-01 |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Memorandum and Articles of Association |
10/11/2110 November 2021 | Change of share class name or designation |
09/11/219 November 2021 | Memorandum and Articles of Association |
09/11/219 November 2021 | Resolutions |
09/11/219 November 2021 | Resolutions |
09/11/219 November 2021 | Resolutions |
09/11/219 November 2021 | Resolutions |
09/11/219 November 2021 | Resolutions |
09/11/219 November 2021 | Resolutions |
05/11/215 November 2021 | Current accounting period extended from 2021-11-30 to 2022-11-30 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
03/11/213 November 2021 | Current accounting period shortened from 2022-06-30 to 2021-11-30 |
02/11/212 November 2021 | Notification of Asset Services Group Limited as a person with significant control on 2021-10-26 |
02/11/212 November 2021 | Notification of Fitzwilliam Trustees Number 1 Limited and Fitzwilliam Trustees Number 2 Limited as Trustees of the Property Unit Trust Borehamwood as a person with significant control on 2021-10-26 |
02/11/212 November 2021 | Termination of appointment of James Benjamin Millman as a director on 2021-10-26 |
02/11/212 November 2021 | Appointment of Suzanne Charman as a secretary on 2021-10-26 |
02/11/212 November 2021 | Appointment of Mr Duncan John Strike as a director on 2021-10-26 |
02/11/212 November 2021 | Appointment of Mr Alan Edward Farthing as a director on 2021-10-26 |
02/11/212 November 2021 | Registered office address changed from 9-11 High Beech Road Lord Associates Loughton IG10 4BN United Kingdom to 115 Victoria Road Ferndown BH22 9HU on 2021-11-02 |
02/11/212 November 2021 | Cessation of James Benjamin Millman as a person with significant control on 2021-10-26 |
02/11/212 November 2021 | Cessation of Fitzwilliam Trustees Number 1 Limited and Fitzwilliam Trustees Number 2 Limited as Trustees of the Property Unit Trust Borehamwood as a person with significant control on 2021-10-26 |
02/11/212 November 2021 | Statement of capital following an allotment of shares on 2021-10-26 |
29/10/2129 October 2021 | Registration of charge 134816110001, created on 2021-10-26 |
28/06/2128 June 2021 | Incorporation |
More Company Information
Recently Viewed
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