INTERNET OF THINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

07/03/237 March 2023 Previous accounting period shortened from 2022-11-29 to 2022-07-31

View Document

29/11/2229 November 2022 Micro company accounts made up to 2021-11-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/01/2230 January 2022 Registered office address changed from Shipwright House Room 8, Shipwright House, 67-83 Norfolk Street Queens Dock Business Centre Liverpool L1 0BG England to 15 Gibraltar Row King Edward Industrial Estate Liverpool Merseyside L3 7HJ on 2022-01-30

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/20

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/19

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

05/11/205 November 2020 PREVSHO FROM 30/11/2019 TO 29/11/2019

View Document

16/06/2016 June 2020 SECRETARY APPOINTED MISS SACHA LOUISE KEATING

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM BASECAMP 49 JAMAICA STREET LIVERPOOL MERSEYSIDE L1 0AH ENGLAND

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

08/03/198 March 2019 COMPANY NAME CHANGED TELECOMS CLOUD LIMITED CERTIFICATE ISSUED ON 08/03/19

View Document

12/02/1912 February 2019 CHANGE OF NAME 09/01/2019

View Document

18/12/1818 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 22 STUDIO F JORDAN STREET LIVERPOOL MERSEYSIDE L1 0BP ENGLAND

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PARR

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 25 PARLIAMENT STREET LIVERPOOL MERSEYSIDE L8 5RN

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLGATE

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FREEMAN-POWELL

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TICKLE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/09/1517 September 2015 DIRECTOR APPOINTED DR SIMON JOHN HOLGATE

View Document

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 360 EDGE LANE FAIRFIELD LIVERPOOL L7 9NJ

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/01/1518 January 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSEY MUIR

View Document

18/01/1518 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CUNLIFFE

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROF. MATTHEW JAMES WILSON / 01/01/2014

View Document

12/06/1412 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL JOHN FREEMAN-POWELL / 01/01/2014

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/02/1425 February 2014 08/11/13 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1425 February 2014 ADOPT ARTICLES 10/10/2013

View Document

24/01/1424 January 2014 PREVEXT FROM 30/06/2013 TO 30/11/2013

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR DAVID ALAN PARR

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MRS LINDSEY MUIR

View Document

08/01/148 January 2014 DIRECTOR APPOINTED DR ANDREW JASON TICKLE

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WILSON / 01/01/2014

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR RICHARD CUNLIFFE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 11TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ UNITED KINGDOM

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR PAUL NIGEL JOHN FREEMAN-POWELL

View Document

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WILSON / 29/05/2013

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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