BUSINESS INTERNET SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS INTERNET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03200684

Incorporation date

20/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

6 Corringway, London NW11 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1996)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon21/01/2024
Micro company accounts made up to 2023-03-31
dot icon25/06/2023
Registered office address changed from Suite 210 248 Lordship Lane London N17 7QT England to 6 Corringway London NW11 7ED on 2023-06-25
dot icon11/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon20/02/2023
Registered office address changed from Suite 6, Francis Court Caddington Road London NW2 1RP England to Suite 210 248 Lordship Lane London N17 7QT on 2023-02-20
dot icon08/01/2023
Micro company accounts made up to 2022-03-31
dot icon12/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/09/2021
Registered office address changed from Suite 6 Francis Court Caddington Road London NW2 1RP England to Suite 6, Francis Court Caddington Road London NW2 1RP on 2021-09-18
dot icon18/09/2021
Registered office address changed from PO Box Suite 6 Francis Court Caddington Road London NW2 1RP England to Suite 6 Francis Court Caddington Road London NW2 1RP on 2021-09-18
dot icon18/09/2021
Registered office address changed from Suite 210 248 Lordship Lane London N17 7QT England to PO Box Suite 6 Francis Court Caddington Road London NW2 1RP on 2021-09-18
dot icon22/07/2021
Registered office address changed from Suite 210 3 Foxglove Street London W12 0QD England to Suite 210 248 Lordship Lane London N17 7QT on 2021-07-22
dot icon22/07/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/07/2020
Registered office address changed from PO Box Suite 210 3 Foxglove Street London W12 0QD England to Suite 210 3 Foxglove Street London W12 0QD on 2020-07-27
dot icon27/07/2020
Registered office address changed from PO Box Suite 210 3 Foxglove Street London W12 0QD England to PO Box Suite 210 3 Foxglove Street London W12 0QD on 2020-07-27
dot icon27/07/2020
Registered office address changed from Orm Accounting Services Ltd Profile West 950 Great West Road Brentford TW8 9ES England to PO Box Suite 210 3 Foxglove Street London W12 0QD on 2020-07-27
dot icon06/07/2020
Registered office address changed from Profile West 950 Great West Road Brentford TW8 9ES England to Orm Accounting Services Ltd Profile West 950 Great West Road Brentford TW8 9ES on 2020-07-06
dot icon02/07/2020
Registered office address changed from P.O.Box 75268 London London N22 9LL United Kingdom to Profile West 950 Great West Road Brentford TW8 9ES on 2020-07-02
dot icon01/06/2020
Registered office address changed from 23 st. Albans Lane London NW11 7QE England to P.O.Box 75268 London London N22 9LL on 2020-06-01
dot icon28/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon16/05/2019
Termination of appointment of the P Team Limited as a secretary on 2019-05-16
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 23 st. Albans Lane London NW11 7QE on 2018-11-14
dot icon28/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon30/06/2017
Notification of Steven George Morris as a person with significant control on 2016-05-21
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon11/03/2013
Termination of appointment of Temple Secretaries Limited as a secretary
dot icon19/02/2013
Appointment of The P Team Limited as a secretary
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 20/05/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 20/05/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 20/05/07; no change of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/05/2006
Return made up to 20/05/06; full list of members
dot icon25/01/2006
Secretary resigned
dot icon17/01/2006
New secretary appointed
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 20/05/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/06/2004
Return made up to 20/05/04; full list of members
dot icon16/02/2004
Registered office changed on 16/02/04 from: the pearlman caplan practice berkeley house 18-24 high street edgware middlesex HA8 7RP
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 20/05/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/11/2002
Registered office changed on 14/11/02 from: pearlmans athene house the broadway mill hill london NW7
dot icon15/07/2002
Secretary resigned
dot icon15/07/2002
New secretary appointed
dot icon19/06/2002
Return made up to 20/05/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/06/2001
Return made up to 20/05/01; full list of members
dot icon21/06/2001
New secretary appointed
dot icon21/06/2001
Secretary resigned
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon13/06/2000
Return made up to 20/05/00; full list of members
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
New secretary appointed
dot icon01/12/1999
Accounts for a small company made up to 1999-03-31
dot icon24/06/1999
Return made up to 20/05/99; no change of members
dot icon22/09/1998
Return made up to 20/05/98; no change of members
dot icon27/08/1998
Accounts for a small company made up to 1998-03-31
dot icon17/07/1997
Accounts for a small company made up to 1997-03-31
dot icon09/06/1997
Return made up to 20/05/97; full list of members
dot icon18/10/1996
Memorandum and Articles of Association
dot icon16/10/1996
Certificate of change of name
dot icon15/10/1996
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon15/10/1996
New secretary appointed
dot icon15/10/1996
Director resigned
dot icon08/10/1996
Director resigned
dot icon27/09/1996
New director appointed
dot icon27/09/1996
Secretary resigned
dot icon09/09/1996
Registered office changed on 09/09/96 from: 6 corringway london NW11 7ED
dot icon07/07/1996
New director appointed
dot icon07/07/1996
New secretary appointed
dot icon07/07/1996
Ad 24/06/96--------- £ si 98@1=98 £ ic 2/100
dot icon07/07/1996
Secretary resigned
dot icon07/07/1996
Director resigned
dot icon27/06/1996
Registered office changed on 27/06/96 from: 788/790 finchley road london NW11 7UR
dot icon20/05/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.79K
-
0.00
-
-
2022
1
2.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE P TEAM LIMITED
Corporate Secretary
31/01/2013 - 16/05/2019
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/09/1996 - 16/05/2000
68516
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/05/1996 - 24/06/1996
68516
COMPANY DIRECTORS LIMITED
Nominee Director
20/05/1996 - 24/06/1996
67500
TEMPLE SECRETARIES LIMITED
Corporate Secretary
03/01/2006 - 31/01/2013
299

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS INTERNET SERVICES LIMITED

BUSINESS INTERNET SERVICES LIMITED is an(a) Active company incorporated on 20/05/1996 with the registered office located at 6 Corringway, London NW11 7ED. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS INTERNET SERVICES LIMITED?

toggle

BUSINESS INTERNET SERVICES LIMITED is currently Active. It was registered on 20/05/1996 .

Where is BUSINESS INTERNET SERVICES LIMITED located?

toggle

BUSINESS INTERNET SERVICES LIMITED is registered at 6 Corringway, London NW11 7ED.

What does BUSINESS INTERNET SERVICES LIMITED do?

toggle

BUSINESS INTERNET SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BUSINESS INTERNET SERVICES LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.