MOOSE INTERNET SERVICES LIMITED
Status | ACTIVE |
Company No. | 03972609 |
Category | Private Limited Company |
Incorporated | 13 Apr 2000 |
Age | 24 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
MOOSE INTERNET SERVICES LIMITED is an active private limited company with number 03972609. It was incorporated 24 years, 1 month, 21 days ago, on 13 April 2000. The company address is Electra House Electra House, Watford, WD18 0FG, Hertfordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Apr 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-16
New address: Electra House Wiggenhall Road Watford Hertfordshire WD18 0FG
Old address: Electra House Electra House Wiggenhall Industrial Estate Wiggenhall Road, Watford Hertfordshire WD1 8AP United Kingdom
Documents
Change person director company with change date
Date: 16 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-15
Officer name: Mr Robert John White
Documents
Confirmation statement with updates
Date: 21 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Change account reference date company previous extended
Date: 15 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-30
New date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 13 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Change account reference date company current shortened
Date: 29 Feb 2020
Action Date: 30 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-30
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-24
New address: Electra House Electra House Wiggenhall Industrial Estate Wiggenhall Road, Watford Hertfordshire WD1 8AP
Old address: Graphic House Wiggenhall Industrial Estate Wiggenhall Road, Watford Hertfordshire WD1 8AP
Documents
Change person director company with change date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John White
Change date: 2020-02-24
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2018
Action Date: 12 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039726090001
Charge creation date: 2018-01-12
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Rosewall
Termination date: 2015-01-10
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-13
Officer name: Ellen Beatrice Rosewall
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert White
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-13
Officer name: Stuart John Rosewall
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-13
Officer name: Colin Graham Rosewall
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / colin rosewall / 13/04/2008
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/04; full list of members
Documents
Miscellaneous
Date: 10 Aug 2004
Category: Miscellaneous
Type: MISC
Description: Rescinding 88(2) dated 19/02/04
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 05 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 18 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/02/04--------- £ si 99@1=99 £ ic 100/199
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/03; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/02; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 27 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 31/05/01
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/01; full list of members
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
11 BOURNE CRESCENT,RENFREW,PA4 9PP
Number: | SC623697 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 SUITE 4F INGRAM HOUSE,GLASGOW,G1 1DA
Number: | SC233085 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG
Number: | 08383498 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ICKBURGH ESTATE,LONDON,E5 8AE
Number: | 09538729 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHBERRY BARN TOWN END FARM LICHFIELD ROAD,RUGELEY,WS15 3DL
Number: | 08408518 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERSUS CAPITAL ADVISORS LIMITED
4 MOUNT HOPE, 135 HENDERSON STREET,BRIDGE OF ALLAN,FK9 4RL
Number: | SC358221 |
Status: | ACTIVE |
Category: | Private Limited Company |