INTERNET COMMUNICATIONS (SERVICES) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Simon Edward Jones as a secretary on 2025-05-30

View Document

13/01/2513 January 2025 Appointment of Mr Simon Edward Jones as a secretary on 2025-01-10

View Document

09/01/259 January 2025 Termination of appointment of John Alistair Donaldson as a director on 2024-12-31

View Document

09/01/259 January 2025 Termination of appointment of John Donaldson as a secretary on 2024-12-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-11-30

View Document

03/07/243 July 2024 Termination of appointment of Duncan John Strike as a director on 2024-07-03

View Document

03/07/243 July 2024 Appointment of Mr John Donaldson as a secretary on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Duncan John Strike as a secretary on 2024-07-03

View Document

02/07/242 July 2024 Appointment of Mr Gary James West as a director on 2024-07-02

View Document

26/06/2426 June 2024 Appointment of Mr John Alistair Donaldson as a director on 2024-06-25

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Resolutions

View Document

09/01/249 January 2024 Particulars of variation of rights attached to shares

View Document

22/12/2322 December 2023 Termination of appointment of Alan Edward Farthing as a director on 2023-12-13

View Document

22/12/2322 December 2023 Appointment of Mr Brian Drought as a director on 2023-12-13

View Document

22/12/2322 December 2023 Registration of charge 134816110003, created on 2023-12-19

View Document

20/12/2320 December 2023 Registration of charge 134816110002, created on 2023-12-19

View Document

17/12/2317 December 2023 Satisfaction of charge 134816110001 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

26/06/2326 June 2023 Accounts for a small company made up to 2022-11-30

View Document

08/03/238 March 2023 Termination of appointment of Matthew Wyatt as a director on 2023-02-13

View Document

24/01/2324 January 2023 Termination of appointment of Suzanne Charman as a secretary on 2023-01-10

View Document

24/01/2324 January 2023 Appointment of Mr Duncan John Strike as a secretary on 2023-01-10

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

03/10/223 October 2022 Appointment of Mr Matthew Wyatt as a director on 2022-10-01

View Document

03/10/223 October 2022 Appointment of Mr David William Joshua Rolf as a director on 2022-10-01

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

09/11/219 November 2021 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

05/11/215 November 2021 Current accounting period extended from 2021-11-30 to 2022-11-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

03/11/213 November 2021 Current accounting period shortened from 2022-06-30 to 2021-11-30

View Document

02/11/212 November 2021 Notification of Asset Services Group Limited as a person with significant control on 2021-10-26

View Document

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

View Document

02/11/212 November 2021 Termination of appointment of James Benjamin Millman as a director on 2021-10-26

View Document

02/11/212 November 2021 Appointment of Suzanne Charman as a secretary on 2021-10-26

View Document

02/11/212 November 2021 Appointment of Mr Duncan John Strike as a director on 2021-10-26

View Document

02/11/212 November 2021 Appointment of Mr Alan Edward Farthing as a director on 2021-10-26

View Document

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

View Document

02/11/212 November 2021 Cessation of James Benjamin Millman as a person with significant control on 2021-10-26

View Document

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

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

29/10/2129 October 2021 Registration of charge 134816110001, created on 2021-10-26

View Document

28/06/2128 June 2021 Incorporation

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