INTERNETTY LTD

Unit1e Harrier Road, Barton Upon Humber, DN18 5RP, North Lincolnshire, United Kingdom
StatusACTIVE
Company No.09157094
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

INTERNETTY LTD is an active private limited company with number 09157094. It was incorporated 9 years, 10 months, 2 days ago, on 01 August 2014. The company address is Unit1e Harrier Road, Barton Upon Humber, DN18 5RP, North Lincolnshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 May 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Mrs Sarah Ann White

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Edmund Palmer Coxen

Notification date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-26

Officer name: Benjamin John Wragg

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 25 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Edmund Palmer Coxen

Appointment date: 2021-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Mr Benjamin John Wragg

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-16

Capital : 67 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

New address: Unit1E Harrier Road Barton upon Humber North Lincolnshire DN18 5RP

Old address: Unit 1E Harrier Road Barton upon Humber North Lincolnshier DN18 5RP United Kingdom

Change date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

New address: Unit 1E Harrier Road Barton upon Humber North Lincolnshier DN18 5RP

Old address: Unit1 36 Raymond Street Stoke-on-Trent ST1 4DP England

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mrs Sarah Ann White

Documents

View document PDF

Change account reference date company current extended

Date: 03 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Resolution

Date: 23 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Ann White

Notification date: 2018-07-10

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-10

Officer name: Mrs Sarah Ann Whie

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-10

Officer name: Mrs Sarah Ann Whie

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Coriander Holdings Ltd

Cessation date: 2018-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Benjamin John Wragg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-23

New address: Unit1 36 Raymond Street Stoke-on-Trent ST1 4DP

Old address: Waters Edge Maltkin Road Barton-upon-Humber DN18 5JR United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Coriander Holdings Ltd

Notification date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Benjamin John Wragg

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin John Wragg

Change date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Old address: West1 West Dock Street Technology Centre Hull East Yorkshire HU3 4HH

Change date: 2017-04-21

New address: Waters Edge Maltkin Road Barton-upon-Humber DN18 5JR

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A ROGERS CIVILS LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:09279269
Status:ACTIVE
Category:Private Limited Company

ALPHA GLAZE (CROYDON) LIMITED

PEAR TREE FARM,CROYDON,CR0 9AA

Number:04049948
Status:ACTIVE
Category:Private Limited Company

EVOSTEP LIMITED

107-111 FLEET STREET,LONDON,EC4A 2AB

Number:09224103
Status:LIQUIDATION
Category:Private Limited Company

FIRSTQA SYSTEMS LIMITED

LEVEL 17, 69, DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:11462489
Status:ACTIVE
Category:Private Limited Company

JONES CONSULTANCY SERVICES (SUSSEX) LTD

12 CHARLESWORTH PARK,HAYWARDS HEATH,RH16 3JG

Number:08248416
Status:ACTIVE
Category:Private Limited Company

P & D MANUFACTURING LIMITED

THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE,BRISTOL,BS3 2TL

Number:03035814
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