INTERNET SOFTWARE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
13/06/2413 June 2024 | Voluntary strike-off action has been suspended |
13/06/2413 June 2024 | Voluntary strike-off action has been suspended |
07/06/247 June 2024 | Application to strike the company off the register |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
29/12/2229 December 2022 | Registered office address changed from Cwg House Gallamore Lane Industrial Estate Market Rasen Lincolnshire LN8 3HA United Kingdom to Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 2022-12-29 |
06/12/226 December 2022 | Registered office address changed from 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP United Kingdom to Cwg House Gallamore Lane Industrial Estate Market Rasen Lincolnshire LN8 3HA on 2022-12-06 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-14 with updates |
13/10/2213 October 2022 | Termination of appointment of Nicholas Stephen Birtwistle as a director on 2022-05-19 |
13/10/2213 October 2022 | Termination of appointment of Robert Huw Pritchard as a director on 2022-05-19 |
13/10/2213 October 2022 | Termination of appointment of Simon David Slater-Thomas as a director on 2022-05-19 |
19/05/2219 May 2022 | Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 2022-05-19 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-14 with updates |
03/07/213 July 2021 | Cancellation of shares. Statement of capital on 2021-04-30 |
23/06/2123 June 2021 | Purchase of own shares. |
18/06/2118 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
04/05/214 May 2021 | CESSATION OF DEBORAH SHAUGHAN MAYS AS A PSC |
04/05/214 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOM HOLDINGS LIMITED |
04/05/214 May 2021 | CESSATION OF GRAHAM MAJOR POLLARD AS A PSC |
04/05/214 May 2021 | DIRECTOR APPOINTED MR SIMON DAVID SLATER-THOMAS |
04/05/214 May 2021 | DIRECTOR APPOINTED MR ROBERT HUW PRITCHARD |
04/05/214 May 2021 | DIRECTOR APPOINTED MR MARTIN BOILES |
04/05/214 May 2021 | DIRECTOR APPOINTED MR NICHOLAS STEPHEN BIRTWISTLE |
04/05/214 May 2021 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE POLLARD |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH SHAUGHAN MAYS / 01/08/2018 |
08/05/188 May 2018 | DIRECTOR APPOINTED MRS PENELOPE JANE POLLARD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
06/10/176 October 2017 | CESSATION OF GARY CHRISTOPHER MAYS AS A PSC |
06/10/176 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH SHAUGHAN MAYS |
06/10/176 October 2017 | APPOINTMENT TERMINATED, DIRECTOR GARY MAYS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/10/1520 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER MAYS / 01/10/2013 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 1 CHURCH STREET WARWICK WARWICKSHIRE CV34 4AB ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/11/128 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
29/08/1229 August 2012 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MANDEL |
29/08/1229 August 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/12/111 December 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
10/10/1110 October 2011 | DIRECTOR APPOINTED MR EDWARD MANDEL |
18/07/1118 July 2011 | DIRECTOR APPOINTED MR GRAHAM MAJOR POLLARD |
01/07/111 July 2011 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD UNITED KINGDOM |
30/06/1130 June 2011 | APPOINTMENT TERMINATED, SECRETARY LOWTAX SECRETARIAL SERVICES LIMITED |
29/06/1129 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK HENNESSY |
29/06/1129 June 2011 | DIRECTOR APPOINTED MR GARY CHRISTOPHER MAYS |
15/10/1015 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
26/08/1026 August 2010 | RETURN OF PURCHASE OF OWN SHARES |
03/08/103 August 2010 | 06/04/10 STATEMENT OF CAPITAL GBP 401 |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/07/101 July 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL HENNESSY |
29/03/1029 March 2010 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
05/03/105 March 2010 | 18/02/10 STATEMENT OF CAPITAL GBP 400 |
05/03/105 March 2010 | 18/02/10 STATEMENT OF CAPITAL GBP 250 |
05/03/105 March 2010 | 18/02/10 STATEMENT OF CAPITAL GBP 400 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HENNESSY / 20/05/2009 |
23/11/0923 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
14/10/0814 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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