About

Registered Number: 03444568
Date of Incorporation: 03/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS

 

Re: Internet Systems Ltd was registered on 03 October 1997 and are based in Malvern in Worcestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Matthew 09 October 1998 11 October 1999 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 February 2020
CS01 - N/A 17 October 2019
CH03 - Change of particulars for secretary 17 October 2019
CH01 - Change of particulars for director 17 October 2019
CH01 - Change of particulars for director 17 October 2019
CH01 - Change of particulars for director 17 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 04 February 2016
RESOLUTIONS - N/A 29 December 2015
RESOLUTIONS - N/A 09 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2015
SH19 - Statement of capital 09 December 2015
CAP-SS - N/A 09 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 09 December 2015
SH08 - Notice of name or other designation of class of shares 09 December 2015
CC04 - Statement of companies objects 03 December 2015
MR04 - N/A 27 November 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 27 July 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AD01 - Change of registered office address 03 April 2012
CERTNM - Change of name certificate 04 January 2012
RESOLUTIONS - N/A 30 December 2011
CONNOT - N/A 30 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 02 October 2010
AA01 - Change of accounting reference date 05 March 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 11 December 2007
RESOLUTIONS - N/A 21 February 2007
CERT10 - Re-registration of a company from public to private 21 February 2007
53 - Application by a public company for re-registration as a private company 21 February 2007
MAR - Memorandum and Articles - used in re-registration 21 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 20 October 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
395 - Particulars of a mortgage or charge 20 January 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
225 - Change of Accounting Reference Date 18 May 2004
363s - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 04 November 2002
395 - Particulars of a mortgage or charge 17 September 2002
AA - Annual Accounts 15 July 2002
287 - Change in situation or address of Registered Office 30 January 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 06 November 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
123 - Notice of increase in nominal capital 06 September 2000
CERT5 - Re-registration of a company from private to public 06 September 2000
AUDR - Auditor's report 05 September 2000
BS - Balance sheet 05 September 2000
AUDS - Auditor's statement 05 September 2000
MAR - Memorandum and Articles - used in re-registration 05 September 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 05 September 2000
43(3) - Application by a private company for re-registration as a public company 05 September 2000
CERTNM - Change of name certificate 31 August 2000
395 - Particulars of a mortgage or charge 28 June 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 01 November 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
AA - Annual Accounts 10 March 1999
287 - Change in situation or address of Registered Office 10 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
123 - Notice of increase in nominal capital 21 January 1999
363s - Annual Return 24 December 1998
288c - Notice of change of directors or secretaries or in their particulars 23 November 1998
288c - Notice of change of directors or secretaries or in their particulars 23 November 1998
288c - Notice of change of directors or secretaries or in their particulars 23 November 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
225 - Change of Accounting Reference Date 23 July 1998
288c - Notice of change of directors or secretaries or in their particulars 27 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
RESOLUTIONS - N/A 29 January 1998
RESOLUTIONS - N/A 29 January 1998
RESOLUTIONS - N/A 29 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 1998
123 - Notice of increase in nominal capital 29 January 1998
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
287 - Change in situation or address of Registered Office 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
CERTNM - Change of name certificate 29 October 1997
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 June 2012 Outstanding

N/A

Debenture 18 January 2005 Fully Satisfied

N/A

Debenture 09 September 2002 Fully Satisfied

N/A

Mortgage debenture 14 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.