Advanced company searchLink opens in new window

INTERNET NETWORK SERVICES LIMITED

Company number 03047165

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
28 Sep 2011 AP01 Appointment of Mr Alan Royston Kinch as a director
27 Sep 2011 TM01 Termination of appointment of Ian Gibson as a director
21 Sep 2011 TM01 Termination of appointment of Nicola Morgan as a director
05 Sep 2011 AA Full accounts made up to 31 March 2011
01 Nov 2010 AA Full accounts made up to 31 March 2010
13 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
16 Aug 2010 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010
11 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2010 TM02 Termination of appointment of Heledd Hanscomb as a secretary
09 Jul 2010 AP03 Appointment of Mr Paul Anthony Moore as a secretary
10 Jun 2010 AD02 Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ
23 Dec 2009 AA Full accounts made up to 31 March 2009
14 Dec 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
16 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed
28 Jan 2009 288a Director appointed philip stephen james davis
28 Jan 2009 288b Appointment terminated director nicholas cooper
08 Dec 2008 AA Full accounts made up to 31 March 2008
29 Oct 2008 363a Return made up to 28/10/08; full list of members
23 Sep 2008 287 Registered office changed on 23/09/2008 from, lakeside house, cain road, bracknell, berkshire, RG12 1XL
15 Mar 2008 353 Location of register of members
15 Mar 2008 288c Director's change of particulars / nicholas cooper / 10/03/2008
30 Dec 2007 AA Full accounts made up to 31 March 2007
01 Nov 2007 363a Return made up to 28/10/07; full list of members