INTERNET CENTRAL LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

15/01/2515 January 2025 Full accounts made up to 2024-04-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

19/01/2419 January 2024 Full accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Director's details changed for Miss Amy Louise Byrne on 2022-02-14

View Document

21/12/2321 December 2023 Appointment of Mrs Marie Amy Wheeler as a director on 2023-12-15

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

18/01/2318 January 2023 Full accounts made up to 2022-04-30

View Document

10/01/2210 January 2022 Full accounts made up to 2021-04-30

View Document

08/10/218 October 2021 Termination of appointment of Mark Simcoe as a director on 2021-10-04

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

15/01/2015 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CARL WHEELER / 21/11/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW EDGE / 12/09/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

29/01/1929 January 2019 SECOND FILING OF AP01 FOR D WHEELER

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY PAMELA ASHLEY

View Document

03/01/193 January 2019 SECRETARY APPOINTED MRS JENNY LOUISE MARTIN

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR DARREN CARL WHEELER

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

16/07/1516 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR JONATHAN ANDREW EDGE

View Document

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

09/01/149 January 2014 AUDITOR'S RESIGNATION

View Document

06/01/146 January 2014 SEC 519

View Document

29/07/1329 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR MAITLAND HYSLOP

View Document

25/07/1225 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/07/1120 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAITLAND PETER HYSLOP / 20/07/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ASHLEY / 13/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER GOODWIN / 13/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK SIMCOE / 13/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY GOODWIN / 13/07/2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THORPE

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAITLAND PETER HYSLOP / 11/10/2010

View Document

10/10/1010 October 2010 DIRECTOR APPOINTED MR MAITLAND PETER HYSLOP

View Document

09/08/109 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THORPE / 13/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMCOE / 13/07/2010

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOODWIN / 14/07/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 13 HIGH STREET NANTWICH CHESHIRE CW5 5AW

View Document

26/07/0026 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

20/05/0020 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/01/0024 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 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