INTERNET COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-03-29

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

11/09/2311 September 2023 Secretary's details changed for Mr James Millman on 2023-09-11

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-03-30

View Document

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from Unit 5 Borehamwood Ent Ctr Theobald Street Borehamwood Hertfordshire WD6 4RJ to 9-11 High Beech Road Loughton IG10 4BN on 2022-01-10

View Document

09/11/219 November 2021 Resolutions

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

01/11/211 November 2021 Notification of Internet Communications (Services) Limited as a person with significant control on 2021-10-26

View Document

01/11/211 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

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2020-03-09

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-03-09

View Document

19/10/2119 October 2021 Cessation of David Moffett as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Statement of capital on 2021-10-19

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Cessation of John Desmond O'doherty as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Cessation of Francis Henry Mccartan as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Cessation of John William Greer as a person with significant control on 2021-10-19

View Document

19/10/2119 October 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 2021-10-19

View Document

07/10/217 October 2021 Satisfaction of charge 029602700004 in full

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

23/04/2123 April 2021 25/12/19 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 Annual accounts for year ending 09 Mar 2021

View Accounts

18/12/2018 December 2020 PREVSHO FROM 26/12/2019 TO 25/12/2019

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DESMOND O'DOHERTY

View Document

20/07/2020 July 2020 CESSATION OF JAMES BENJAMIN MILLMAN AS A PSC

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MOFFETT

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM GREER

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS HENRY MCCARTAN

View Document

09/03/209 March 2020 Annual accounts for year ending 09 Mar 2020

View Accounts

24/02/2024 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MILLMAN / 03/01/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN MILLMAN / 03/01/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN MILLMAN / 03/01/2020

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

25/09/1925 September 2019 26/12/18 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029602700004

View Document

10/01/1910 January 2019 27/12/17 UNAUDITED ABRIDGED

View Document

26/12/1826 December 2018 Annual accounts for year ending 26 Dec 2018

View Accounts

26/09/1826 September 2018 PREVSHO FROM 27/12/2017 TO 26/12/2017

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

21/05/1821 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MILLMAN / 07/05/2017

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN MILLMAN / 07/05/2017

View Document

26/12/1726 December 2017 Annual accounts for year ending 26 Dec 2017

View Accounts

20/12/1720 December 2017 Annual accounts small company total exemption made up to 27 December 2016

View Document

27/09/1727 September 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN MILLMAN / 07/05/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

27/12/1627 December 2016 Annual accounts for year ending 27 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 28 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 29 December 2014

View Document

22/03/1622 March 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

28/12/1528 December 2015 Annual accounts for year ending 28 Dec 2015

View Accounts

24/12/1524 December 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

05/10/155 October 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

05/10/155 October 2015 01/12/14 STATEMENT OF CAPITAL GBP 601197

View Document

29/09/1529 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

18/12/1418 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILLMAN / 10/05/2013

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MILLMAN

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MILLMAN / 04/09/2013

View Document

10/09/1310 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM AVEBURY HOUSE ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN ENGLAND

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM UNIT 5 BOREHAMWOOD ENT CTR THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RJ UNITED KINGDOM

View Document

13/09/1213 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ADOPT ARTICLES 11/10/2011

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM UNIT 5 BOREHAMWOOD ENTERPRISE CENTRE BOREHAMWOOD HERTFORDSHIRE WD6 4RJ

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/09/1024 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MILLMAN / 16/08/2010

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 NC INC ALREADY ADJUSTED 18/08/2010

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR JAMES MILLMAN

View Document

25/08/1025 August 2010 ADOPT ARTICLES 18/08/2010

View Document

25/08/1025 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 2700.00

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SWIFT / 01/04/2010

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES MILLMAN / 01/08/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0516 March 2005 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/08/03; NO CHANGE OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/03/0317 March 2003 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0112 December 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0117 April 2001 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 42A SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1DR

View Document

02/11/992 November 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 EXEMPTION FROM APPOINTING AUDITORS 10/01/97

View Document

16/12/9716 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9712 May 1997 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: 50 SHELLEY ROAD BOREHAMWOOD HERTS WD6 1DS

View Document

18/06/9618 June 1996 EXEMPTION FROM APPOINTING AUDITORS 10/01/96

View Document

18/06/9618 June 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

18/06/9618 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 FIRST GAZETTE

View Document

19/05/9519 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

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 documents registered before 1 January 1995

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

07/09/947 September 1994 SECRETARY RESIGNED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

19/08/9419 August 1994 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