- Company Overview for RE: INTERNET SYSTEMS LIMITED (03444568)
- Filing history for RE: INTERNET SYSTEMS LIMITED (03444568)
- People for RE: INTERNET SYSTEMS LIMITED (03444568)
- Charges for RE: INTERNET SYSTEMS LIMITED (03444568)
- More for RE: INTERNET SYSTEMS LIMITED (03444568)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Feb 2016 | TM01 | Termination of appointment of Timothy John Hutchinson as a director on 1 January 2016 | |
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2015 | SH20 | Statement by Directors | |
09 Dec 2015 | SH19 |
Statement of capital on 9 December 2015
|
|
09 Dec 2015 | CAP-SS | Solvency Statement dated 30/11/15 | |
09 Dec 2015 | SH10 | Particulars of variation of rights attached to shares | |
09 Dec 2015 | SH08 | Change of share class name or designation | |
09 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | CC04 | Statement of company's objects | |
27 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
19 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
16 Oct 2012 | CH01 | Director's details changed for Mr Stephen England on 3 October 2012 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Apr 2012 | AD01 | Registered office address changed from Media House Buxton Road Bakewell Derbyshire DE45 1GT on 3 April 2012 | |
04 Jan 2012 | CERTNM |
Company name changed re: media LIMITED\certificate issued on 04/01/12
|
|
30 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2011 | CONNOT | Change of name notice |