Bolton
Lancashire
BL5 2JB
Secretary Name | Ms Lisa Judith Spann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullar Trees Burnley Road East, Lumb Rossendale Lancashire BB4 9PQ |
Director Name | Lewis Howles |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House Hornby Street Bury Lancashire BL9 5BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.internetsolutionsserviceslimited.co.uk/ |
---|
Registered Address | C/O Ac Accountancy Services Uk Ltd 318 Chorley New Road Horwich Bolton BL6 5PS |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Lisa Spann 50.00% Ordinary |
---|---|
150 at £1 | Paul Spann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,108 |
Cash | £118,459 |
Current Liabilities | £112,913 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
5 April 2024 | Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to C/O Ac Accountancy Services Uk Ltd 318 Chorley New Road Horwich Bolton BL6 5PS on 5 April 2024 (1 page) |
---|---|
5 April 2024 | Registered office address changed from C/O Ac Accountancy Services Uk Ltd 318 Chorley New Road Horwich Bolton BL6 5PS England to C/O Ac Accountancy Services Uk Ltd 318 Chorley New Road Horwich Bolton BL6 5PS on 5 April 2024 (1 page) |
2 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
4 November 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
17 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
19 April 2021 | Registered office address changed from Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 19 April 2021 (1 page) |
9 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
25 February 2020 | Change of details for Mr Paul John Roger Spann as a person with significant control on 1 January 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
24 February 2020 | Director's details changed for Mr Paul John Roger Spann on 1 January 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 September 2019 | Registered office address changed from Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF England to Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF on 26 September 2019 (1 page) |
21 August 2019 | Termination of appointment of Lewis Howles as a director on 21 August 2019 (1 page) |
21 August 2019 | Registered office address changed from Imperial House Hornby Street Bury Lancashire BL9 5BN to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF on 21 August 2019 (1 page) |
4 April 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 August 2018 | Termination of appointment of Lisa Judith Spann as a secretary on 29 September 2017 (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
10 November 2017 | Appointment of Lewis Howles as a director on 1 November 2017 (3 pages) |
10 November 2017 | Appointment of Lewis Howles as a director on 1 November 2017 (3 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to Imperial House Hornby Street Bury Lancashire BL9 5BN on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to Imperial House Hornby Street Bury Lancashire BL9 5BN on 29 September 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
28 October 2014 | Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 28 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 28 October 2014 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Secretary's details changed for Ms Lisa Judith Thompson on 10 December 2012 (1 page) |
8 February 2013 | Secretary's details changed for Ms Lisa Judith Thompson on 10 December 2012 (1 page) |
8 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 January 2010 | Director's details changed for Paul John Spann on 13 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Paul John Spann on 13 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Secretary's details changed for Lisa Seed on 24 November 2009 (3 pages) |
5 December 2009 | Secretary's details changed for Lisa Seed on 24 November 2009 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 July 2009 | Secretary's change of particulars / lisa seed / 01/07/2009 (1 page) |
21 July 2009 | Secretary's change of particulars / lisa seed / 01/07/2009 (1 page) |
16 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
20 May 2008 | Ad 15/05/08\gbp si 298@1=298\gbp ic 2/300\ (2 pages) |
20 May 2008 | Ad 15/05/08\gbp si 298@1=298\gbp ic 2/300\ (2 pages) |
6 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Incorporation (16 pages) |
14 December 2006 | Incorporation (16 pages) |