INTERNET SOFTWARE TECHNOLOGY LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

13/06/2413 June 2024 Voluntary strike-off action has been suspended

View Document

13/06/2413 June 2024 Voluntary strike-off action has been suspended

View Document

07/06/247 June 2024 Application to strike the company off the register

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Registered office address changed from Cwg House Gallamore Lane Industrial Estate Market Rasen Lincolnshire LN8 3HA United Kingdom to Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 2022-12-29

View Document

06/12/226 December 2022 Registered office address changed from 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP United Kingdom to Cwg House Gallamore Lane Industrial Estate Market Rasen Lincolnshire LN8 3HA on 2022-12-06

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

13/10/2213 October 2022 Termination of appointment of Nicholas Stephen Birtwistle as a director on 2022-05-19

View Document

13/10/2213 October 2022 Termination of appointment of Robert Huw Pritchard as a director on 2022-05-19

View Document

13/10/2213 October 2022 Termination of appointment of Simon David Slater-Thomas as a director on 2022-05-19

View Document

19/05/2219 May 2022 Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 2022-05-19

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

23/06/2123 June 2021 Purchase of own shares.

View Document

18/06/2118 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CESSATION OF DEBORAH SHAUGHAN MAYS AS A PSC

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOM HOLDINGS LIMITED

View Document

04/05/214 May 2021 CESSATION OF GRAHAM MAJOR POLLARD AS A PSC

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR SIMON DAVID SLATER-THOMAS

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR ROBERT HUW PRITCHARD

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR MARTIN BOILES

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR NICHOLAS STEPHEN BIRTWISTLE

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR PENELOPE POLLARD

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH SHAUGHAN MAYS / 01/08/2018

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MRS PENELOPE JANE POLLARD

View Document

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

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

06/10/176 October 2017 CESSATION OF GARY CHRISTOPHER MAYS AS A PSC

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH SHAUGHAN MAYS

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY MAYS

View Document

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

View Accounts

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

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

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER MAYS / 01/10/2013

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 1 CHURCH STREET WARWICK WARWICKSHIRE CV34 4AB ENGLAND

View Document

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

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD MANDEL

View Document

29/08/1229 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR EDWARD MANDEL

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR GRAHAM MAJOR POLLARD

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD UNITED KINGDOM

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY LOWTAX SECRETARIAL SERVICES LIMITED

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HENNESSY

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR GARY CHRISTOPHER MAYS

View Document

15/10/1015 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/103 August 2010 06/04/10 STATEMENT OF CAPITAL GBP 401

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HENNESSY

View Document

29/03/1029 March 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

05/03/105 March 2010 18/02/10 STATEMENT OF CAPITAL GBP 400

View Document

05/03/105 March 2010 18/02/10 STATEMENT OF CAPITAL GBP 250

View Document

05/03/105 March 2010 18/02/10 STATEMENT OF CAPITAL GBP 400

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HENNESSY / 20/05/2009

View Document

23/11/0923 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

14/10/0814 October 2008 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