Company NameInternet Solutions Services Limited
DirectorPaul John Roger Spann
Company StatusActive
Company Number06029679
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul John Roger Spann
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hemley Close Westhoughton
Bolton
Lancashire
BL5 2JB
Secretary NameMs Lisa Judith Spann
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullar Trees
Burnley Road East, Lumb
Rossendale
Lancashire
BB4 9PQ
Director NameLewis Howles
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Hornby Street
Bury
Lancashire
BL9 5BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.internetsolutionsserviceslimited.co.uk/

Location

Registered AddressC/O Ac Accountancy Services Uk Ltd 318 Chorley New Road
Horwich
Bolton
BL6 5PS
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Lisa Spann
50.00%
Ordinary
150 at £1Paul Spann
50.00%
Ordinary

Financials

Year2014
Net Worth£46,108
Cash£118,459
Current Liabilities£112,913

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

5 April 2024Registered 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 2024Registered 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 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
4 November 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
17 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 September 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
19 April 2021Registered 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 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 February 2020Change of details for Mr Paul John Roger Spann as a person with significant control on 1 January 2020 (2 pages)
25 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
24 February 2020Director's details changed for Mr Paul John Roger Spann on 1 January 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 September 2019Registered 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 2019Termination of appointment of Lewis Howles as a director on 21 August 2019 (1 page)
21 August 2019Registered 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 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 August 2018Termination of appointment of Lisa Judith Spann as a secretary on 29 September 2017 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
10 November 2017Appointment of Lewis Howles as a director on 1 November 2017 (3 pages)
10 November 2017Appointment of Lewis Howles as a director on 1 November 2017 (3 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 300
(4 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 300
(4 pages)
29 September 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300
(4 pages)
19 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300
(4 pages)
28 October 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 300
(4 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 300
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
8 February 2013Secretary's details changed for Ms Lisa Judith Thompson on 10 December 2012 (1 page)
8 February 2013Secretary's details changed for Ms Lisa Judith Thompson on 10 December 2012 (1 page)
8 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 January 2010Director's details changed for Paul John Spann on 13 December 2009 (2 pages)
4 January 2010Director's details changed for Paul John Spann on 13 December 2009 (2 pages)
4 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
5 December 2009Secretary's details changed for Lisa Seed on 24 November 2009 (3 pages)
5 December 2009Secretary's details changed for Lisa Seed on 24 November 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 July 2009Secretary's change of particulars / lisa seed / 01/07/2009 (1 page)
21 July 2009Secretary's change of particulars / lisa seed / 01/07/2009 (1 page)
16 January 2009Return made up to 14/12/08; full list of members (3 pages)
16 January 2009Return made up to 14/12/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 May 2008Resolutions
  • RES13 ‐ Rights issue be approved 15/05/2008
(1 page)
23 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 May 2008Resolutions
  • RES13 ‐ Rights issue be approved 15/05/2008
(1 page)
23 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 May 2008Ad 15/05/08\gbp si 298@1=298\gbp ic 2/300\ (2 pages)
20 May 2008Ad 15/05/08\gbp si 298@1=298\gbp ic 2/300\ (2 pages)
6 February 2008Return made up to 14/12/07; full list of members (2 pages)
6 February 2008Return made up to 14/12/07; full list of members (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
14 December 2006Incorporation (16 pages)
14 December 2006Incorporation (16 pages)