About

Registered Number: 03736168
Date of Incorporation: 18/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE,

 

Sherfield Internet Services Ltd was founded on 18 March 1999. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNESSEY, Sally Anne 02 April 1999 - 1
HENNESSEY, Simon John 02 April 1999 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 03 June 2020
AA - Annual Accounts 09 April 2020
AA01 - Change of accounting reference date 09 April 2020
CH01 - Change of particulars for director 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CH03 - Change of particulars for secretary 31 March 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 07 December 2018
AD01 - Change of registered office address 05 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 02 December 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 11 December 2012
AD01 - Change of registered office address 26 June 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 11 April 2005
AA - Annual Accounts 25 November 2004
363a - Annual Return 08 April 2004
AA - Annual Accounts 31 December 2003
363a - Annual Return 01 April 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 27 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
CERTNM - Change of name certificate 30 April 1999
287 - Change in situation or address of Registered Office 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
RESOLUTIONS - N/A 15 April 1999
RESOLUTIONS - N/A 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 1999
123 - Notice of increase in nominal capital 15 April 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.