SENIOR INTERNET LIMITED

Gothic House Gothic House, Nottingham, NG1 1JU, England
StatusACTIVE
Company No.03901114
CategoryPrivate Limited Company
Incorporated30 Dec 1999
Age24 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

SENIOR INTERNET LIMITED is an active private limited company with number 03901114. It was incorporated 24 years, 4 months, 17 days ago, on 30 December 1999. The company address is Gothic House Gothic House, Nottingham, NG1 1JU, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-10

New address: Gothic House Barker Gate Nottingham NG1 1JU

Old address: Unit 13 Poplars Court Lenton Lane Nottingham NG7 2RR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Old address: The Stables 196 Porchester Road Nottingham NG3 6LH England

New address: Unit 13 Poplars Court Lenton Lane Nottingham NG7 2RR

Change date: 2020-08-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039011140001

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Senior

Termination date: 2020-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Mary Senior

Termination date: 2020-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Mary Senior

Termination date: 2020-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Obiajulu Onuorah

Change date: 2019-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter David Senior

Cessation date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Mary Senior

Cessation date: 2019-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Old address: 137 Canal Street Nottingham Nottinghamshire NG1 7HD

Change date: 2019-07-17

New address: The Stables 196 Porchester Road Nottingham NG3 6LH

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Edward Drage

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-08

Officer name: Benjamin Thomas Mactaggart

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-12

Charge number: 039011140001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 17 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-08

Officer name: Mr Obi Onuorah

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-29

Officer name: Mr Obi Onuorah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-20

Officer name: Mr Benjamin Thomas Mactaggart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Moseley

Termination date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter David Senior

Change date: 2016-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Halsey Arnold

Termination date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-30

Officer name: Mrs Patricia Mary Senior

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-30

Officer name: Mrs Patricia Mary Senior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patricia Mary Durrant

Change date: 2012-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Mary Durrant

Change date: 2012-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Moseley

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Halsey Arnold

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter David Senior

Change date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Mary Durrant

Change date: 2010-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 09/04/2008 from 16A villa road nottingham NG3 4GG

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Address

Type: 287

Description: Registered office changed on 20/05/04 from: 196 porchester road mapperley nottingham NG3 6LH

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 25/05/01--------- £ si 74700@1=74700 £ ic 300/75000

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/05/01

Documents

View document PDF

Resolution

Date: 16 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 28/02/02

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 22/02/01 from: 5 clipstone avenue mapperley nottingham nottinghamshire NG3 5JZ

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed primdome LIMITED\certificate issued on 25/04/00

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/00 to 30/09/00

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 24/02/00--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 18/02/00 from: 46A syon lane isleworth middlesex TW7 5NQ

Documents

View document PDF

Incorporation company

Date: 30 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & S TOM LTD

80 COMET AVENUE,NEW CASTLE,ST5 9FB

Number:09534287
Status:ACTIVE
Category:Private Limited Company

CONNECT DAY SERVICES LTD

1C RUTH STREET,HUDDERSFIELD,HD4 6JF

Number:10294199
Status:ACTIVE
Category:Private Limited Company

EXPRESS ELECTRICAL DISTRIBUTORS LIMITED

49-51 MIRY LANE,WIGAN,WN3 4AF

Number:07388659
Status:ACTIVE
Category:Private Limited Company

FALCON GRAB & HAULAGE LIMITED

18 OWENS WAY,RICKMANSWORTH,WD3 3PU

Number:11046606
Status:ACTIVE
Category:Private Limited Company

I TUTION LTD

FLAT 13,LONDON,E14 7AG

Number:11647449
Status:ACTIVE
Category:Private Limited Company

INNATE HEALTH LIMITED

13 13 OTTERTON CLOSE,HARPENDEN,AL5 3BE

Number:06141908
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