INTERNET POWER LLP

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the limited liability partnership off the register

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Cessation of Nigel Charles Bench as a person with significant control on 2022-08-11

View Document

27/09/2227 September 2022 Termination of appointment of Nigel Charles Bench as a member on 2022-08-11

View Document

31/01/2231 January 2022 Notification of Nigel Charles Bench as a person with significant control on 2016-12-28

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MS SOPHIA FRANCES JAMES / 02/03/2020

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM WYNYARDS MILL ROAD BARTON ST DAVID SOMERTON SOMERSET TA11 6DF ENGLAND

View Document

02/03/202 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / SOPHIA FRANCES JAMES / 02/03/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MS SOPHIA FRANCES JAMES / 02/03/2020

View Document

02/03/202 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL CHARLES BENCH / 02/03/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / SOPHIA FRANCES JAMES / 27/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MS SOPHIA FRANCES JAMES / 27/11/2019

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM OLD SCHOOL HOUSE STERT DEVIZES WILTSHIRE SN10 3JD

View Document

29/11/1929 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL CHARLES BENCH / 27/11/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/166 January 2016 ANNUAL RETURN MADE UP TO 28/12/15

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM COOMBE PARK FARM HUISH CHAMPFLOWER TAUNTON SOMERSET TA4 2BY

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM OLD SCHOOL HOUSE OLD SCHOOL HOUSE STERT DEVIZES WILTSHIRE SN10 3JD ENGLAND

View Document

21/01/1521 January 2015 ANNUAL RETURN MADE UP TO 28/12/14

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1415 January 2014 ANNUAL RETURN MADE UP TO 28/12/13

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM COOMBE PARK FARM HUISH CAMPFLOWER TAUNTON SOMERSET TA4 2BY

View Document

20/01/1320 January 2013 ANNUAL RETURN MADE UP TO 28/12/12

View Document

20/12/1220 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

10/08/1210 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL CHARLES BENCH / 03/08/2012

View Document

10/08/1210 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SOPHIA FRANCES JAMES / 03/08/2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM VICTORIA COTTAGE UPPER STANTON UPPER STANTON DREW BRISTOL BS39 4EG ENGLAND

View Document

28/12/1128 December 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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