Download leads from Nexok and grow your business. Find out more

Innet Limited

Documents

Total Documents140
Total Pages689

Filing History

29 July 2023Confirmation statement made on 17 June 2023 with no updates
19 April 2023Secretary's details changed for Julie Denise Jackett on 18 April 2023
19 April 2023Secretary's details changed for Julie Denise Jackett on 18 April 2023
19 April 2023Director's details changed for Brian Charles Jackett on 18 April 2023
19 April 2023Director's details changed for Julie Denise Jackett on 18 April 2023
18 April 2023Micro company accounts made up to 31 July 2022
18 April 2023Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 5 - 7 Station Road Station Road Longfield Kent DA3 7QD on 18 April 2023
9 September 2022Compulsory strike-off action has been discontinued
8 September 2022Confirmation statement made on 17 June 2022 with no updates
6 September 2022First Gazette notice for compulsory strike-off
29 April 2022Micro company accounts made up to 31 July 2021
31 March 2022Previous accounting period extended from 30 June 2021 to 31 July 2021
21 July 2021Confirmation statement made on 17 June 2021 with no updates
27 June 2021Total exemption full accounts made up to 30 June 2020
9 September 2020Confirmation statement made on 17 June 2020 with no updates
28 March 2020Micro company accounts made up to 30 June 2019
1 July 2019Confirmation statement made on 17 June 2019 with no updates
23 March 2019Micro company accounts made up to 30 June 2018
26 July 2018Confirmation statement made on 17 June 2018 with no updates
24 March 2018Unaudited abridged accounts made up to 30 June 2017
23 July 2017Notification of Brian Charles Jackett as a person with significant control on 6 April 2016
23 July 2017Notification of Brian Charles Jackett as a person with significant control on 6 April 2016
23 July 2017Confirmation statement made on 17 June 2017 with no updates
23 July 2017Confirmation statement made on 17 June 2017 with no updates
29 March 2017Total exemption small company accounts made up to 30 June 2016
29 March 2017Total exemption small company accounts made up to 30 June 2016
4 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
4 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
19 March 2016Total exemption small company accounts made up to 30 June 2015
19 March 2016Total exemption small company accounts made up to 30 June 2015
6 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
6 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
21 March 2015Director's details changed for Julie Denise Jackett on 20 March 2015
21 March 2015Director's details changed for Brian Charles Jackett on 20 March 2015
21 March 2015Director's details changed for Brian Charles Jackett on 20 March 2015
21 March 2015Total exemption small company accounts made up to 30 June 2014
21 March 2015Total exemption small company accounts made up to 30 June 2014
21 March 2015Director's details changed for Julie Denise Jackett on 20 March 2015
2 March 2015Registered office address changed from 8 Conifer Avenue Hartley Kent DA3 8BX to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2 March 2015
2 March 2015Registered office address changed from 8 Conifer Avenue Hartley Kent DA3 8BX to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2 March 2015
2 March 2015Registered office address changed from 8 Conifer Avenue Hartley Kent DA3 8BX to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2 March 2015
29 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
29 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
8 March 2014Total exemption small company accounts made up to 30 June 2013
8 March 2014Total exemption small company accounts made up to 30 June 2013
8 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
6 March 2013Total exemption small company accounts made up to 30 June 2012
6 March 2013Total exemption small company accounts made up to 30 June 2012
2 August 2012Annual return made up to 17 June 2012 with a full list of shareholders
2 August 2012Annual return made up to 17 June 2012 with a full list of shareholders
21 March 2012Total exemption full accounts made up to 30 June 2011
21 March 2012Total exemption full accounts made up to 30 June 2011
19 August 2011Annual return made up to 17 June 2011 with a full list of shareholders
19 August 2011Annual return made up to 17 June 2011 with a full list of shareholders
23 March 2011Total exemption full accounts made up to 30 June 2010
23 March 2011Total exemption full accounts made up to 30 June 2010
23 June 2010Director's details changed for Julie Denise Jackett on 17 June 2010
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
23 June 2010Director's details changed for Brian Charles Jackett on 17 June 2010
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
23 June 2010Director's details changed for Brian Charles Jackett on 17 June 2010
23 June 2010Director's details changed for Julie Denise Jackett on 17 June 2010
2 June 2010Total exemption full accounts made up to 30 June 2009
2 June 2010Total exemption full accounts made up to 30 June 2009
22 September 2009Return made up to 17/06/09; no change of members
22 September 2009Return made up to 17/06/09; no change of members
29 June 2009Total exemption full accounts made up to 30 June 2008
29 June 2009Total exemption full accounts made up to 30 June 2008
23 September 2008Return made up to 17/06/08; full list of members
23 September 2008Return made up to 17/06/08; full list of members
31 July 2008Total exemption full accounts made up to 30 June 2007
31 July 2008Total exemption full accounts made up to 30 June 2007
1 February 2008Ad 01/10/07--------- £ si 98@1=98 £ ic 2/100
1 February 2008Ad 01/10/07--------- £ si 98@1=98 £ ic 2/100
17 January 2008New director appointed
17 January 2008New director appointed
25 September 2007Return made up to 17/06/07; no change of members
25 September 2007Return made up to 17/06/07; no change of members
26 June 2007Total exemption full accounts made up to 30 June 2006
26 June 2007Total exemption full accounts made up to 30 June 2006
7 August 2006Return made up to 17/06/06; full list of members
7 August 2006Return made up to 17/06/06; full list of members
31 July 2006Total exemption full accounts made up to 30 June 2005
31 July 2006Total exemption full accounts made up to 30 June 2005
10 August 2005Return made up to 17/06/05; full list of members
10 August 2005Return made up to 17/06/05; full list of members
29 April 2005Total exemption full accounts made up to 30 June 2004
29 April 2005Total exemption full accounts made up to 30 June 2004
13 August 2004Total exemption full accounts made up to 30 June 2003
13 August 2004Total exemption full accounts made up to 30 June 2003
3 August 2004Return made up to 17/06/04; full list of members
3 August 2004Return made up to 17/06/04; full list of members
31 July 2003Total exemption full accounts made up to 30 June 2002
31 July 2003Total exemption full accounts made up to 30 June 2002
24 June 2003Return made up to 17/06/03; full list of members
24 June 2003Registered office changed on 24/06/03 from: ash house ash road, new ash green longfield kent DA3 8JD
24 June 2003Registered office changed on 24/06/03 from: ash house ash road, new ash green longfield kent DA3 8JD
24 June 2003Return made up to 17/06/03; full list of members
2 July 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
2 July 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
3 May 2002Total exemption full accounts made up to 30 June 2001
3 May 2002Total exemption full accounts made up to 30 June 2001
21 June 2001Return made up to 17/06/01; full list of members
21 June 2001Return made up to 17/06/01; full list of members
11 May 2001Full accounts made up to 30 June 2000
11 May 2001Full accounts made up to 30 June 2000
28 July 2000Full accounts made up to 30 June 1999
28 July 2000Full accounts made up to 30 June 1999
14 July 2000Return made up to 17/06/00; full list of members
14 July 2000Return made up to 17/06/00; full list of members
19 July 1999Return made up to 17/06/99; no change of members
19 July 1999Return made up to 17/06/99; no change of members
12 May 1999Full accounts made up to 30 June 1998
12 May 1999Full accounts made up to 30 June 1998
14 July 1998Full accounts made up to 30 June 1997
14 July 1998Full accounts made up to 30 June 1997
20 February 1998Company name changed computer contract systems limite d\certificate issued on 23/02/98
20 February 1998Company name changed computer contract systems limite d\certificate issued on 23/02/98
17 July 1997Return made up to 17/06/97; full list of members
17 July 1997Return made up to 17/06/97; full list of members
8 August 1996Memorandum and Articles of Association
8 August 1996Memorandum and Articles of Association
4 August 1996New director appointed
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 August 1996New secretary appointed
4 August 1996New director appointed
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 August 1996Registered office changed on 04/08/96 from: 50 lincolns inn fields london WC2A 3PF
4 August 1996Secretary resigned;director resigned
4 August 1996New secretary appointed
4 August 1996Secretary resigned;director resigned
4 August 1996Director resigned
4 August 1996Registered office changed on 04/08/96 from: 50 lincolns inn fields london WC2A 3PF
4 August 1996Director resigned
15 July 1996Company name changed saxline LIMITED\certificate issued on 16/07/96
15 July 1996Company name changed saxline LIMITED\certificate issued on 16/07/96
17 June 1996Incorporation
17 June 1996Incorporation
Sign up now to grow your client base. Plans & Pricing