RE: INTERNET SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

25/09/2425 September 2024 Change of details for Re: Digital Group Limited as a person with significant control on 2024-09-19

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Mr. Paul Frederick Rivers on 2022-07-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to 21 Marina Court Castle Street Hull HU1 1TJ on 2021-10-14

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN CLARKE / 01/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FREDERICK RIVERS / 16/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK RIVERS / 16/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ENGLAND / 16/10/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN CLARKE / 16/10/2019

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUTCHINSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 ADOPT ARTICLES 14/12/2015

View Document

09/12/159 December 2015 STATEMENT BY DIRECTORS

View Document

09/12/159 December 2015 ADOPT ARTICLES 30/11/2015

View Document

09/12/159 December 2015 09/12/15 STATEMENT OF CAPITAL GBP 40000

View Document

09/12/159 December 2015 SOLVENCY STATEMENT DATED 30/11/15

View Document

03/12/153 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/10/1519 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ENGLAND / 03/10/2012

View Document

16/10/1216 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM MEDIA HOUSE BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GT

View Document

04/01/124 January 2012 COMPANY NAME CHANGED RE: MEDIA LIMITED CERTIFICATE ISSUED ON 04/01/12

View Document

30/12/1130 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1130 December 2011 CHANGE OF NAME 16/12/2011

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK RIVERS / 03/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUTCHINSON / 03/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ENGLAND / 03/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN CLARKE / 03/10/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/02/0721 February 2007 REREG PLC-PRI 19/02/07

View Document

21/02/0721 February 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/02/0721 February 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: VICTORIA MILL BAKEWELL DERBYSHIRE DE45 1DA

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NC INC ALREADY ADJUSTED 01/09/00

View Document

06/09/006 September 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/09/006 September 2000 £ NC 11002/50000 01/09/00

View Document

06/09/006 September 2000 ADOPT MEM AND ARTS 01/09/00

View Document

05/09/005 September 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/09/005 September 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/09/005 September 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/09/005 September 2000 AUDITORS' REPORT

View Document

05/09/005 September 2000 AUDITORS' STATEMENT

View Document

05/09/005 September 2000 BALANCE SHEET

View Document

31/08/0031 August 2000 COMPANY NAME CHANGED THE HUB INTERACTIVE LIMITED CERTIFICATE ISSUED ON 01/09/00

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: ASHFORD HOUSE VERNON DRIVE BAKEWELL DERBYSHIRE DE45 1DT

View Document

21/01/9921 January 1999 £ NC 1002/11002 24/12/

View Document

21/01/9921 January 1999 ALTER MEM AND ARTS 24/12/98

View Document

21/01/9921 January 1999 NC INC ALREADY ADJUSTED 24/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

27/02/9827 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9829 January 1998 NC INC ALREADY ADJUSTED 26/01/98

View Document

29/01/9829 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/98

View Document

29/01/9829 January 1998 £ NC 1000/1002 26/01/98

View Document

29/01/9829 January 1998 ADOPT MEM AND ARTS 26/01/98

View Document

29/01/9829 January 1998 DIV 26/01/98

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: 11 ST JAMES COURT FRIARGATE DERBY DE1 1BT

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 COMPANY NAME CHANGED SJC 22 LIMITED CERTIFICATE ISSUED ON 30/10/97

View Document

03/10/973 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