INTERNETWORK SERVICES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewCessation of Internet Services International (Netherlands) B.V. as a person with significant control on 2016-06-30

View Document

09/09/259 September 2025 NewNotification of a person with significant control statement

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

09/07/259 July 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

23/08/2423 August 2024 Secretary's details changed for Steven Todd Yager on 2024-08-23

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 FIRST GAZETTE

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TODD YAGER / 23/06/2015

View Document

05/05/155 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SCOTT YAGER / 29/04/2010

View Document

16/06/1016 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TODD YAGER / 29/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOYLE LEONARD YAGER / 29/04/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN YAGER / 30/10/2007

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 260 WINDMILL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4BX

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 39A TOWNE CENTRE HATFIELD HERTFORDSHIRE AL10 0JS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: PO BOX 5577 27 PHYLDON ROAD PARKSTONE POOLE DORSET BH12 3ZQ

View Document

10/05/0410 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: STUDIO A CABOT MEWS 11 CABOT LANE POOLE DORSET BH17 7BX

View Document

07/07/037 July 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: STUDIO A CABOT MEWS 11 CABOT LANE POOLE BH17 7BX

View Document

15/04/0315 April 2003 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 NC INC ALREADY ADJUSTED 29/12/00

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 £ NC 1000/500000 29/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 352 SILBURY COURT CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HJ

View Document

21/01/9921 January 1999 COMPANY NAME CHANGED SILBURY 180 LIMITED CERTIFICATE ISSUED ON 22/01/99

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

12/09/9812 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 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