THREE INTERNET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

19/10/2419 October 2024 Appointment of Mr Matthew John Howeson as a secretary on 2024-10-14

View Document

19/10/2419 October 2024 Termination of appointment of Daniel Thomas Orchard as a director on 2024-10-14

View Document

19/10/2419 October 2024 Termination of appointment of Daniel Thomas Orchard as a secretary on 2024-10-18

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

07/04/247 April 2024 Registered office address changed from 23 Church Street Rickmansworth Hertfordshire WD3 1DE to 61 Highfield Lane Tyttenhanger St. Albans AL4 0RJ on 2024-04-07

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

01/02/221 February 2022 Director's details changed for Daniel Thomas Orchard on 2022-02-01

View Document

01/02/221 February 2022 Secretary's details changed for Daniel Thomas Orchard on 2022-02-01

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/03/1724 March 2017 CHANGE PERSON AS DIRECTOR

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS ORCHARD / 22/03/2017

View Document

22/03/1722 March 2017 SECRETARY'S CHANGE OF PARTICULARS / DANIEL THOMAS ORCHARD / 22/03/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

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

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

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

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS ORCHARD / 23/01/2013

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS ORCHARD / 02/10/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK FARM HOUSE DUCKS HILL ROAD NORTHWOOD MIDDLESEX HA6 2NP

View Document

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

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HOWESON / 01/01/2012

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HOWESON / 25/01/2011

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/103 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 EFILING REQUEST RECEIVED

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR

View Document

13/02/0713 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 20 BEECH GROVE NEW MALDEN SURREY KT3 3HR

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 29/07/04 TO 30/06/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/07/04

View Document

30/01/0330 January 2003 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