INTERNET NETWORK SERVICES LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN KINCH

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED RICHARD MULLOCK

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY PHILLIP

View Document

20/01/1520 January 2015 CORPORATE DIRECTOR APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED KERRY PHILLIP

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/11/136 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

20/09/1320 September 2013 SAIL ADDRESS CHANGED FROM:
WORLDWIDE HOUSE WESTERN ROAD
BRACKNELL
BERKSHIRE
RG12 1RW
UNITED KINGDOM

View Document

01/03/131 March 2013 SECTION 519 2006

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

19/10/1219 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

29/08/1229 August 2012 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/03/121 March 2012 SAIL ADDRESS CHANGED FROM: LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR ALAN ROYSTON KINCH

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA MORGAN

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM

View Document

11/08/1011 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR PAUL ANTHONY MOORE

View Document

10/06/1010 June 2010 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/12/0914 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

28/01/0928 January 2009 DIRECTOR RESIGNED NICHOLAS COOPER

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: LAKESIDE HOUSE CAIN ROAD BRACKNELL BERKSHIRE RG12 1XL

View Document

15/03/0815 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0815 March 2008 DIRECTOR'S PARTICULARS NICHOLAS COOPER

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 124 THEOBALDS ROAD LONDON WC1X 8RX

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0220 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/06/0211 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0119 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 S366A DISP HOLDING AGM 29/11/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: BAKER STREET, LONDON, W1M 1DA

View Document

28/07/9928 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/06/99

View Document

30/06/9930 June 1999 NC INC ALREADY ADJUSTED 11/06/99

View Document

30/06/9930 June 1999 � NC 10000000/15000000 11/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: ORES ROWLAND, CLIFFORDS INN, FETTER LANE, LONDON EC4A 1AS

View Document

23/05/9923 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 � NC 8000000/10000000 19/01/99

View Document

10/02/9910 February 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/01/99

View Document

10/02/9910 February 1999 NC INC ALREADY ADJUSTED 19/01/99

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/08/98

View Document

07/07/987 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/06/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 SECT 95 ALLOT SECURITIE 11/02/98

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/97

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 ADOPT MEM AND ARTS 31/07/97

View Document

05/08/975 August 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 � NC 25000/8000000 31/01/97

View Document

17/02/9717 February 1997 NC INC ALREADY ADJUSTED 31/01/97

View Document

17/02/9717 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/01/97

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9615 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9615 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIR'S AUTHORITY 21/06/96

View Document

23/07/9623 July 1996 � NC 100/25000 21/06/96

View Document

23/07/9623 July 1996 NC INC ALREADY ADJUSTED 21/06/96

View Document

23/07/9623 July 1996 NC INC ALREADY ADJUSTED 21/06/96

View Document

06/06/966 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/966 June 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/9616 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 5 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0QT

View Document

25/07/9525 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: CRWYS ROAD, CARDIFF, CF2 4YF

View Document

21/06/9521 June 1995 ADOPT MEM AND ARTS 04/05/95

View Document

21/06/9521 June 1995 ALTER MEM AND ARTS 04/05/95

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 COMPANY NAME CHANGED LABALITE LIMITED CERTIFICATE ISSUED ON 15/05/95

View Document

19/04/9519 April 1995 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