General information

Name:

Internetweb Ltd

Office Address:

Wellington House, Aviator Court Clifton Moor YO30 4UZ York

Number: 03559133

Incorporation date: 1998-05-07

Dissolution date: 2022-05-31

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 03559133 twenty six years ago, Internetweb Limited had been a private limited company until 2022-05-31 - the day it was formally closed. The last known office address was Wellington House, Aviator Court, Clifton Moor York.

David F. was this specific firm's director, designated to this position on 1998-06-08.

David F. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christine F.

Role: Secretary

Appointed: 06 February 2003

Latest update: 21 November 2023

David F.

Role: Director

Appointed: 08 June 1998

Latest update: 21 November 2023

People with significant control

David F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 21 May 2022
Confirmation statement last made up date 07 May 2021
Annual Accounts 14 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 14 February 2013
Annual Accounts 17 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 17 February 2014
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 4 February 2015
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 October 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st May 2021 (AA)
filed on: 28th, February 2022
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

3 Cayley Court George Cayley Drive

Post code:

YO30 4WH

City / Town:

York

HQ address,
2016

Address:

3 Cayley Court George Cayley Drive

Post code:

YO30 4WH

City / Town:

York

Search other companies

Services (by SIC Code)

  • 77330 : Renting and leasing of office machinery and equipment (including computers)
24
Company Age

Closest Companies - by postcode