Internet Solutions Limited LIGHTWATER


Internet Solutions Limited was dissolved on 2023-10-03. Internet Solutions was a private limited company that could have been found at 6 The Orchard, Lightwater, GU18 5YS, Surrey, ENGLAND. The company (incorporated on 1991-04-05) was run by 1 director and 1 secretary.
Director Terence G. who was appointed on 17 October 1991.
Moving on to the secretaries, we can name: Carole G. appointed on 15 July 2003.

The company was categorised as "dormant company" (99999). The most recent confirmation statement was sent on 2022-04-05 and last time the statutory accounts were sent was on 31 March 2022. 2016-04-05 is the date of the latest annual return.

Internet Solutions Limited Address / Contact

Office Address 6 The Orchard
Town Lightwater
Post code GU18 5YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02598617
Date of Incorporation Fri, 5th Apr 1991
Date of Dissolution Tue, 3rd Oct 2023
Industry Dormant Company
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 19th Apr 2023
Last confirmation statement dated Tue, 5th Apr 2022

Company staff

Carole G.

Position: Secretary

Appointed: 15 July 2003

Terence G.

Position: Director

Appointed: 17 October 1991

Nicholas B.

Position: Director

Appointed: 22 July 1998

Resigned: 29 November 2002

Terence G.

Position: Secretary

Appointed: 21 October 1997

Resigned: 15 July 2003

David M.

Position: Director

Appointed: 21 October 1997

Resigned: 08 January 2004

Simon A.

Position: Director

Appointed: 25 January 1996

Resigned: 31 December 1997

Gareth F.

Position: Director

Appointed: 17 October 1991

Resigned: 30 June 1992

Derek M.

Position: Secretary

Appointed: 26 April 1991

Resigned: 21 October 1997

Andrew M.

Position: Director

Appointed: 25 April 1991

Resigned: 21 October 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 April 1991

Resigned: 26 April 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 1991

Resigned: 26 April 1991

People with significant control

Terence G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Carole G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Debtors173173173173
Net Assets Liabilities  173173
Other Debtors173173173173
Other
Average Number Employees During Period 222
Net Current Assets Liabilities 173173173
Total Assets Less Current Liabilities173173  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
Free Download (3 pages)

Company search