INTERNET FOR EVERYTHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/09/2429 September 2024 | Amended total exemption full accounts made up to 2022-12-31 |
29/09/2429 September 2024 | Amended total exemption full accounts made up to 2023-12-31 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Termination of appointment of Christopher John Baldock as a director on 2023-05-03 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/02/221 February 2022 | Registered office address changed from Unit 8 Padgate Business Park Green Lane Warrington Cheshire WA1 4JN to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2022-02-01 |
01/02/221 February 2022 | Change of details for Ife Hosting Limited as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Secretary's details changed for Mr Colin Anthony Smith on 2022-02-01 |
01/02/221 February 2022 | Director's details changed for Mr Christopher John Baldock on 2022-02-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053906400002 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/04/1915 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/04/183 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/06/172 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/09/165 September 2016 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BALDOCK |
02/09/162 September 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM UNSWORTH |
13/05/1613 May 2016 | 31/12/15 TOTAL EXEMPTION FULL |
15/03/1615 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
15/09/1515 September 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/03/1512 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
08/05/148 May 2014 | 31/12/13 TOTAL EXEMPTION FULL |
18/03/1418 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
28/05/1328 May 2013 | 31/12/12 TOTAL EXEMPTION FULL |
23/04/1323 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
03/05/123 May 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/03/1212 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | ALLOT SHARES 01/12/2011 |
21/03/1121 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID UNSWORTH / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY SMITH / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH PRITCHARD / 12/03/2010 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/07/087 July 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/04/075 April 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
14/11/0614 November 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
12/04/0612 April 2006 | NEW DIRECTOR APPOINTED |
27/03/0627 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | NC INC ALREADY ADJUSTED 12/03/06 |
15/03/0615 March 2006 | £ NC 100/25000 12/03/ |
16/02/0616 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/12/055 December 2005 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 36 WHITECHAPEL STREET MANCHESTER GREATER MANCHESTER M20 6TX |
12/03/0512 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTERNET FOR EVERYTHING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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