LE INTERNET SOLUTIONS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/11/156 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/11/1410 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/11/137 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/11/1219 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/11/1110 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/11/109 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANITA BARBARA ARMATRADING / 01/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 1 EBURY MEWS BELGRAVIA LONDON SW1W 9NX

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1F 7LN

View Document

11/12/0811 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/06/98

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1V 1VF

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

17/10/9717 October 1997 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