NETPLOT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Sonja Natalie Gooder as a secretary on 2024-04-18

View Document

30/04/2430 April 2024 Termination of appointment of Sonja Natalie Gooder as a director on 2024-04-18

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM C/O ENTWISTLE THORPE & CO LTD BENTLEY AVENUE MIDDLETON MANCHESTER LANCASHIRE M24 2RW

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

20/10/1520 October 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/09/1410 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

03/09/133 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

13/08/1213 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM GOODLIFFE / 31/12/2011

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM GOODLIFFE / 31/12/2011

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM ENTWISTLE / 31/12/2011

View Document

05/10/115 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

23/09/1023 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR BENJAMIN WILLIAM ENTWISTLE

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN DREW

View Document

02/12/082 December 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/12/0520 December 2005 COMPANY NAME CHANGED DESIGN & REPROGRAPHICS LIMITED CERTIFICATE ISSUED ON 20/12/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: DAIRY FARM BUILDINGS SAIGHTON CHESTER CH3 6EG

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 COMPANY NAME CHANGED MAILMATCH LIMITED CERTIFICATE ISSUED ON 22/03/99

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NC DEC ALREADY ADJUSTED 12/08/98

View Document

18/08/9818 August 1998 £ NC 1000/100 12/08/98

View Document

20/07/9820 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company