NETHYBRIDGE INTERPRETIVE PROJECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

01/05/251 May 2025 Appointment of Dr Alison Catherine Scott as a director on 2024-11-28

View Document

01/05/251 May 2025 Appointment of Mrs Marian Joyce Burrows-Smith as a director on 2024-11-28

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Termination of appointment of Julia Frances Moira Douglass as a director on 2024-03-21

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Appointment of Mr Gavin Sterling Scott as a director on 2021-11-18

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Appointment of Mrs Elspeth Lindsay Grant as a secretary on 2021-11-18

View Document

22/11/2122 November 2021 Termination of appointment of Malcolm James Robb Mccreath as a secretary on 2021-11-18

View Document

22/11/2122 November 2021 Termination of appointment of Malcolm James Robb Mccreath as a director on 2021-11-18

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS AMELIA JEAN BURNS

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MS JULIA FRANCES MOIRA DOUGLASS

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MRS ELSPETH LINDSAY GRANT

View Document

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART FULTON

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS WATSON

View Document

01/12/151 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SUTHERLAND

View Document

29/07/1529 July 2015 03/07/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ECCLES

View Document

30/07/1430 July 2014 03/07/14 NO MEMBER LIST

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 03/07/13 NO MEMBER LIST

View Document

04/12/124 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 03/07/12 NO MEMBER LIST

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW YOUNG

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MRS JANE MARGARET LILLEY

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR ROSS WATSON

View Document

25/11/1125 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MRS PENELOPE MARY LAWSON

View Document

29/07/1129 July 2011 03/07/11 NO MEMBER LIST

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS DUNN

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KIRK

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 03/07/10 NO MEMBER LIST

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RONALD DUNN / 03/07/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW YOUNG / 03/07/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS DUNCAN STUART BLACK / 03/07/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GREIG FULTON / 03/07/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES ROBB MCCREATH / 03/07/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MAUD ECCLES / 03/07/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 03/07/09

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR NEIL TRAILL

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED JOHN ALEXANDER MCCOOK

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 ANNUAL RETURN MADE UP TO 03/07/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 ANNUAL RETURN MADE UP TO 03/07/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 ANNUAL RETURN MADE UP TO 03/07/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 ANNUAL RETURN MADE UP TO 03/07/05

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/08/0419 August 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04

View Document

19/08/0419 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 ANNUAL RETURN MADE UP TO 03/07/04

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 ANNUAL RETURN MADE UP TO 03/07/03

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 ANNUAL RETURN MADE UP TO 03/07/02

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/07/0113 July 2001 ANNUAL RETURN MADE UP TO 03/07/01

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 ANNUAL RETURN MADE UP TO 03/07/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 ANNUAL RETURN MADE UP TO 03/07/99

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 ANNUAL RETURN MADE UP TO 03/07/98

View Document

17/04/9817 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/989 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9827 March 1998 ALTER MEM AND ARTS 27/08/97

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 COMPANY NAME CHANGED NETHY BRIDGE INTERPRETIVE PROJEC T LIMITED CERTIFICATE ISSUED ON 22/10/97

View Document

06/10/976 October 1997 COMPANY NAME CHANGED DREAMTRUE LIMITED CERTIFICATE ISSUED ON 07/10/97

View Document

03/07/973 July 1997 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