SOUTH WEST INTERNET CIC

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

26/04/2526 April 2025 Application to strike the company off the register

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

21/02/1621 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM WEST YARD BARN WEST STREET ABBOTSBURY DORCHESTER DORSET DT4 3JT

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/02/1528 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/02/1423 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

29/04/1329 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

13/04/1213 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

10/03/1210 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS ATKINS

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED CHRIS ATKINS

View Document

11/03/1111 March 2011 14/02/11 NO CHANGES

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SNAPE / 08/03/2011

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GARDNER

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD GARDNER

View Document

17/01/1117 January 2011 SECRETARY APPOINTED TIM SNAPE

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/1023 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 08/01/10 STATEMENT OF CAPITAL GBP 261160

View Document

01/02/101 February 2010 NC INC ALREADY ADJUSTED 08/01/2010

View Document

07/05/097 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM INNESWOOD, BEACONSFIELD ROAD CHELWOOD GATE EAST SUSSEX RH17 7LE

View Document

31/08/0831 August 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS; AMEND

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 COMPANY NAME CHANGED WEST SOMERSET INTERNET C.I.C. CERTIFICATE ISSUED ON 11/06/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/06/068 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 NC INC ALREADY ADJUSTED 29/05/06

View Document

07/06/067 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 COMPANY NAME CHANGED WEST SOMERSET INTERNET LIMITED CERTIFICATE ISSUED ON 04/10/05

View Document

04/10/054 October 2005 CONVERSION TO A CIC

View Document

04/10/054 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/04/05

View Document

05/09/055 September 2005 COMPANY NAME CHANGED WESSEX COMMUNITY INTERNET LIMITE D CERTIFICATE ISSUED ON 05/09/05

View Document

26/08/0526 August 2005 COMPANY NAME CHANGED HOLBORN MEDIA LIMITED CERTIFICATE ISSUED ON 26/08/05

View Document

23/08/0523 August 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

17/08/0517 August 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

07/06/057 June 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/0528 April 2005 APPLICATION FOR STRIKING-OFF

View Document

17/03/0517 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 SECRETARY RESIGNED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 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