INTERNET VIDEOCOMMUNICATIONS LIMITED

Internet Videocommunications House Internet Videocommunications House, Bristol, BS32 4EU, England
StatusACTIVE
Company No.01878610
CategoryPrivate Limited Company
Incorporated17 Jan 1985
Age39 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

INTERNET VIDEOCOMMUNICATIONS LIMITED is an active private limited company with number 01878610. It was incorporated 39 years, 4 months, 30 days ago, on 17 January 1985. The company address is Internet Videocommunications House Internet Videocommunications House, Bristol, BS32 4EU, England.



Company Fillings

Accounts with accounts type small

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-06

Old address: 4 Eagles Wood Woodlands Lane Bradley Stoke Bristol BS32 4EU England

New address: Internet Videocommunications House Bradley Stoke Bristol BS32 4EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

New address: 4 Eagles Wood Woodlands Lane Bradley Stoke Bristol BS32 4EU

Old address: Alexander House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FX

Change date: 2023-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Auditors resignation company

Date: 19 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Miscellaneous

Date: 25 Aug 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 15 Aug 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven John Roberts

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Bruce alexander rowe

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 06/09/07 from: alexander house mere park dedmere road marlow buckinghamshire SL7 1FX

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/99; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed internet technology LIMITED\certificate issued on 16/12/98

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 10 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 10/12/98 from: unit 4 eagleswood business park woodlands lane bradley stoke bristol BS12 4EU

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Address

Type: 318

Description: Location - directors service contracts and memoranda

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Nov 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/94; no change of members

Documents

View document PDF

Legacy

Date: 20 Apr 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 12 Dec 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 22 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BARB'S NATURAL APPROACH LIMITED

31 RINGLEY OAK,HORSHAM,RH12 4AU

Number:10667638
Status:ACTIVE
Category:Private Limited Company

BRIGHTAGE LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:09711788
Status:ACTIVE
Category:Private Limited Company

DANIEL'S TRADITIONAL CARPENTRY LTD

180 EXETER ROAD,EXMOUTH,EX8 3DZ

Number:05044458
Status:ACTIVE
Category:Private Limited Company

DCO CONSULTING LIMITED

31 COLLERNE STREET,ROMFORD,RM3 9FE

Number:09123778
Status:LIQUIDATION
Category:Private Limited Company

SRS CATERING LTD

3 GRIFFIN CLOSE,ACCRINGTON,BB5 6LE

Number:09217702
Status:ACTIVE
Category:Private Limited Company

SURREY COMMUNITY DEVELOPMENT LIMITED

BRADMERE HOUSE,LEATHERHEAD,KT22 7NA

Number:06930782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source