INTERNET SERVICE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 03145590 |
Category | Private Limited Company |
Incorporated | 12 Jan 1996 |
Age | 28 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 19 days |
SUMMARY
INTERNET SERVICE SOLUTIONS LIMITED is an dissolved private limited company with number 03145590. It was incorporated 28 years, 4 months, 20 days ago, on 12 January 1996 and it was dissolved 1 year, 5 months, 19 days ago, on 13 December 2022. The company address is Windmill House Windmill House, Sunbury On Thames, TW16 7EF, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Aug 2022
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guerino Luigi Bruno, Iii
Change date: 2022-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Peter John Kear
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guerino Luigi Bruno, Iii
Appointment date: 2021-09-29
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashoni Kumar Mehta
Appointment date: 2021-09-29
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lythall
Termination date: 2021-01-29
Documents
Accounts with accounts type dormant
Date: 15 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type dormant
Date: 05 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type dormant
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type dormant
Date: 12 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 27 Jan 2017
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-20
Officer name: Robert Peter Edwards
Documents
Accounts with accounts type dormant
Date: 25 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type dormant
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Lythall
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Mr Peter John Kear
Documents
Accounts with accounts type dormant
Date: 17 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 05 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 27 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/00; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/99; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 20 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/98; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 15 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/97; full list of members
Documents
Legacy
Date: 24 Jan 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 24 Jan 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
CHANGING LIVES (MUSIC) LIMITED
125 ROMAN ROAD,LONDON,E2 0QN
Number: | 07848032 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTINUUM (MANAGEMENT) LIMITED
ST. EDMUNDS HOUSE,YORK,YO10 4UX
Number: | 11413196 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 290,GAINSBOROUGH,DN21 9ET
Number: | 08450616 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMES KITCHEN INSTALLATIONS LIMITED
96 CASTLE LODGE GARDENS,LEEDS,LS26 0ZL
Number: | 11091559 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ROWNEY ROAD,ESSEX, DAGENHAM,RM9 4PP
Number: | 11936499 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THEODORA STREET,CARDIFF,CF24 1PB
Number: | 11292223 |
Status: | ACTIVE |
Category: | Private Limited Company |