INTERNET SOLUTIONS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Document

11/11/2111 November 2021 Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-11-11

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

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

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

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

View Accounts

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM MOUNT MANOR HOUSE, 16 THE MOUNT GUILDFORD SURREY GU2 5HS

View Document

11/04/1011 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: C/O PRIDIE BREWSTER MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 5HS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: UNIT 12E LANSBURY ESTATE 102 LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP

View Document

30/10/0430 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/08/027 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/025 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS; AMEND

View Document

08/06/018 June 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: NETWORK HOUSE 222 EWELL ROAD SURBITON SURREY, KT6 7AF

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 £ NC 25000/50000 30/04/

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/08/9828 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/11/974 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/10/9512 October 1995 NC INC ALREADY ADJUSTED 30/04/94

View Document

12/10/9512 October 1995 £ NC 1000/26000 30/04/

View Document

19/05/9519 May 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/08/941 August 1994 S386 DIS APP AUDS 25/07/94

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: NETWORK HOUSE 222 EWELL ROAD SURBITON SURREY KT6 7AF

View Document

29/04/9429 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 COMPANY NAME CHANGED DETAILPOWER LIMITED CERTIFICATE ISSUED ON 28/10/91

View Document

31/05/9131 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/915 April 1991 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