Inet3 Ltd was founded on 06 March 1992 and are based in Bury St. Edmunds in Suffolk, it has a status of "Active". The current directors of the company are listed as Bell, Catherine Sian, Reid, David James, Budd, Alan David, Rourke, John Edward, Bell, Katherine Alice, Bell, Peter William, Crowther, Roger, Ireland, George William in the Companies House registry. We don't currently know the number of employees at Inet3 Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Catherine Sian | 02 July 1999 | - | 1 |
REID, David James | 25 September 2003 | - | 1 |
BELL, Katherine Alice | 06 March 1992 | 05 February 1997 | 1 |
BELL, Peter William | 17 November 1997 | 02 July 1999 | 1 |
CROWTHER, Roger | 10 September 1994 | 17 November 1997 | 1 |
IRELAND, George William | 27 April 1999 | 31 December 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUDD, Alan David | 05 February 1997 | 18 August 1998 | 1 |
ROURKE, John Edward | 06 March 1992 | 30 April 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 June 2020 | |
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 10 May 2018 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 18 May 2017 | |
CS01 - N/A | 20 March 2017 | |
AP01 - Appointment of director | 21 July 2016 | |
AA - Annual Accounts | 05 April 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AP01 - Appointment of director | 23 March 2016 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 13 April 2015 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AP01 - Appointment of director | 31 December 2013 | |
AP01 - Appointment of director | 31 December 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 March 2013 | |
CERTNM - Change of name certificate | 31 December 2012 | |
CONNOT - N/A | 31 December 2012 | |
CH01 - Change of particulars for director | 24 September 2012 | |
AD01 - Change of registered office address | 24 September 2012 | |
AA - Annual Accounts | 06 July 2012 | |
AR01 - Annual Return | 17 April 2012 | |
CH01 - Change of particulars for director | 17 April 2012 | |
AA - Annual Accounts | 16 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 March 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 March 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 24 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 March 2010 | |
MG01 - Particulars of a mortgage or charge | 13 March 2010 | |
287 - Change in situation or address of Registered Office | 20 September 2009 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 12 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 March 2009 | |
353 - Register of members | 12 March 2009 | |
363a - Annual Return | 09 June 2008 | |
353 - Register of members | 09 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 June 2008 | |
AA - Annual Accounts | 26 February 2008 | |
395 - Particulars of a mortgage or charge | 16 November 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363s - Annual Return | 15 March 2007 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 27 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 23 March 2005 | |
287 - Change in situation or address of Registered Office | 26 October 2004 | |
AA - Annual Accounts | 19 August 2004 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
363s - Annual Return | 24 March 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2003 | |
AA - Annual Accounts | 10 October 2003 | |
363s - Annual Return | 02 June 2003 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 03 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2002 | |
363s - Annual Return | 29 January 2002 | |
288a - Notice of appointment of directors or secretaries | 29 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 December 2001 | |
AA - Annual Accounts | 28 November 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2000 | |
363s - Annual Return | 03 October 2000 | |
RESOLUTIONS - N/A | 03 October 2000 | |
RESOLUTIONS - N/A | 03 October 2000 | |
123 - Notice of increase in nominal capital | 03 October 2000 | |
AA - Annual Accounts | 27 June 2000 | |
AA - Annual Accounts | 27 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 February 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 1999 | |
395 - Particulars of a mortgage or charge | 08 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 1999 | |
RESOLUTIONS - N/A | 26 August 1999 | |
123 - Notice of increase in nominal capital | 26 August 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1999 | |
287 - Change in situation or address of Registered Office | 17 August 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
363s - Annual Return | 03 March 1999 | |
288a - Notice of appointment of directors or secretaries | 31 October 1998 | |
225 - Change of Accounting Reference Date | 31 October 1998 | |
287 - Change in situation or address of Registered Office | 29 September 1998 | |
288b - Notice of resignation of directors or secretaries | 04 September 1998 | |
AA - Annual Accounts | 28 April 1998 | |
363s - Annual Return | 09 April 1998 | |
287 - Change in situation or address of Registered Office | 25 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 December 1997 | |
288b - Notice of resignation of directors or secretaries | 09 December 1997 | |
288b - Notice of resignation of directors or secretaries | 04 December 1997 | |
363s - Annual Return | 12 March 1997 | |
AA - Annual Accounts | 11 March 1997 | |
288a - Notice of appointment of directors or secretaries | 07 March 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
AA - Annual Accounts | 16 October 1996 | |
363s - Annual Return | 29 February 1996 | |
287 - Change in situation or address of Registered Office | 11 September 1995 | |
AA - Annual Accounts | 13 June 1995 | |
363s - Annual Return | 28 February 1995 | |
AA - Annual Accounts | 21 February 1995 | |
288 - N/A | 13 February 1995 | |
363s - Annual Return | 25 July 1994 | |
395 - Particulars of a mortgage or charge | 20 July 1993 | |
363s - Annual Return | 08 March 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 November 1992 | |
288 - N/A | 13 March 1992 | |
NEWINC - New incorporation documents | 06 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 March 2010 | Fully Satisfied |
N/A |
Debenture | 13 November 2007 | Outstanding |
N/A |
Debenture | 06 September 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 16 July 1993 | Fully Satisfied |
N/A |