CRITERIA INTERNET SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

11/11/2411 November 2024 Director's details changed for Mr Martin Hellier on 2024-11-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

13/06/2413 June 2024 Registered office address changed from Albert Goodman Lupin Way Yeovil Somerset BA22 8WW United Kingdom to B1 Cantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-06-13

View Document

21/05/2421 May 2024 Director's details changed for Mr Martin Hellier on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Hellier Trading Group Limited as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from B1 Cantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 2024-05-20

View Document

31/01/2431 January 2024 Registered office address changed from Hendford Manor Yeovil Somerset BA20 1UN United Kingdom to B1 Cantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-01-31

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Jennifer Rowe as a secretary on 2023-01-04

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

26/04/2226 April 2022 Termination of appointment of Gary George Pinkett as a director on 2022-04-19

View Document

24/02/2224 February 2022 Director's details changed for Mrs Jennifer Rowe on 2022-02-08

View Document

22/11/2122 November 2021 Accounts for a small company made up to 2021-03-31

View Document

10/11/2110 November 2021 Cessation of Hellier Capital Holdings Limited as a person with significant control on 2021-10-27

View Document

10/11/2110 November 2021 Notification of Hellier Trading Group Limited as a person with significant control on 2021-10-27

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY SALLY HELLIER

View Document

29/03/1929 March 2019 SECRETARY APPOINTED JENNIFER ROWE

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY HELLIER / 03/02/2016

View Document

06/11/156 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 SECRETARY APPOINTED SALLY HELLIER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 SAIL ADDRESS CREATED

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 03/12/13 STATEMENT OF CAPITAL GBP 1.2

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HELLIER / 20/12/2013

View Document

20/12/1320 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

11/12/1311 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1311 December 2013 SUB-DIVISION 03/12/13

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY BARRY GOULD

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM C/O BMG ACCOUNTANCY SERVICES 98, SHAFTGATE AVENUE SHEPTON MALLET SOMERSET BA4 5YQ UNITED KINGDOM

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 1

View Document

30/10/1230 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

13/07/1213 July 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

01/11/111 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/01/1119 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED ORACLE WEST LTD CERTIFICATE ISSUED ON 19/01/11

View Document

15/12/1015 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1015 December 2010 CHANGE OF NAME 02/12/2010

View Document

24/11/1024 November 2010 COMPANY NAME CHANGED ONLINE RETAIL LIMITED CERTIFICATE ISSUED ON 24/11/10

View Document

24/11/1024 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/105 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

27/10/0927 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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