DERBYSHIRE INTERNET SERVICES LIMITED

Register to unlock more data on OkredoRegister

DERBYSHIRE INTERNET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074754

Incorporation date

30/06/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Europress Holdings Limited, 20 Freebournes Road, Witham, Essex CM8 3UNCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1995)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon14/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon08/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/08/2018
Director's details changed for William Thomas Mullen on 2018-08-20
dot icon24/08/2018
Registered office address changed from C/O C/O Europress Holdings Limited Freebournes House Freebournes Road Witham Essex CM8 3US England to C/O Europress Holdings Limited 20 Freebournes Road Witham Essex CM8 3UN on 2018-08-24
dot icon24/08/2018
Director's details changed for Simon Andrew Fox on 2018-08-20
dot icon24/08/2018
Director's details changed for Linda Irene Elizabeth Fox on 2018-08-20
dot icon24/08/2018
Secretary's details changed for William Thomas Mullen on 2018-08-20
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/06/2016
Registered office address changed from Europress Holdings Limited Woodford Litho Ltd Freebournes Road, Witham Essex CM8 3UH to C/O C/O Europress Holdings Limited Freebournes House Freebournes Road Witham Essex CM8 3US on 2016-06-16
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon15/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/07/2009
Return made up to 30/06/09; full list of members
dot icon25/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/07/2008
Return made up to 30/06/08; full list of members
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/07/2007
Return made up to 30/06/07; full list of members
dot icon15/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/07/2006
Return made up to 30/06/06; full list of members
dot icon01/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/07/2005
Return made up to 30/06/05; full list of members
dot icon13/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/07/2004
Return made up to 30/06/04; full list of members
dot icon18/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/08/2003
Return made up to 30/06/03; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 30/06/02; full list of members
dot icon16/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/07/2001
Return made up to 30/06/01; full list of members
dot icon07/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/07/2000
Return made up to 30/06/00; full list of members
dot icon29/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon27/07/1999
Return made up to 30/06/99; full list of members
dot icon26/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon16/07/1998
Return made up to 30/06/98; no change of members
dot icon12/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/07/1997
Return made up to 30/06/97; no change of members
dot icon03/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon16/08/1996
Resolutions
dot icon15/07/1996
Return made up to 30/06/96; full list of members
dot icon18/06/1996
Director resigned
dot icon11/08/1995
Accounting reference date notified as 31/12
dot icon11/08/1995
Registered office changed on 11/08/95 from: 21 janeston court wilbury crescent hove e sussex BN3 6FT
dot icon11/08/1995
New secretary appointed;new director appointed
dot icon11/08/1995
New director appointed
dot icon11/08/1995
New director appointed
dot icon11/08/1995
New director appointed
dot icon11/08/1995
Director resigned
dot icon11/08/1995
Secretary resigned
dot icon30/06/1995
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
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Simon Andrew
Director
11/07/1995 - Present
88
Fox, Linda Irene Elizabeth
Director
11/07/1995 - Present
70
Mullen, William Thomas
Director
11/07/1995 - Present
76

Persons with Significant Control

0

No PSC data available.

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 DERBYSHIRE INTERNET SERVICES LIMITED

DERBYSHIRE INTERNET SERVICES LIMITED is an(a) Active company incorporated on 30/06/1995 with the registered office located at C/O Europress Holdings Limited, 20 Freebournes Road, Witham, Essex CM8 3UN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DERBYSHIRE INTERNET SERVICES LIMITED?

toggle

DERBYSHIRE INTERNET SERVICES LIMITED is currently Active. It was registered on 30/06/1995 .

Where is DERBYSHIRE INTERNET SERVICES LIMITED located?

toggle

DERBYSHIRE INTERNET SERVICES LIMITED is registered at C/O Europress Holdings Limited, 20 Freebournes Road, Witham, Essex CM8 3UN.

What does DERBYSHIRE INTERNET SERVICES LIMITED do?

toggle

DERBYSHIRE INTERNET SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DERBYSHIRE INTERNET SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-12-31.