INTERNET SPEED MONITOR LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

02/01/252 January 2025 Termination of appointment of David Peter Gwynne as a director on 2025-01-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Registered office address changed from 274 274 Sinclair Drive Basingstoke RG21 6AE England to 39 Howitt Close 39 Howitt Close London NW3 4LX on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Ms Caroline Hazna Imelda on 2022-01-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM FLAT 3, BRANDON VILLAS JACOBS WELLS ROAD BRISTOL BS8 1EU ENGLAND

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR TOBY SUNDERLAND HALL

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

29/11/2029 November 2020 DIRECTOR APPOINTED MS CAROLINE HAZNA IMELDA

View Document

29/11/2029 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER GWYNNE / 02/10/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE IMELDA

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM FLAT 3 FLAT 3, BRANDON VILLAS JACOBS WELLS ROAD BRISTOL BS8 1EU ENGLAND

View Document

12/07/1912 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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