NETPMD DESIGN AND INTEGRATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with updates | 
| 08/05/258 May 2025 | Registered office address changed from Hollis House Maesbury Road Oswestry SY10 8NR United Kingdom to Tns Building Maesbury Road Oswestry SY10 8NR on 2025-05-08 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 04/12/244 December 2024 | Resolutions | 
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-18 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-18 with no updates | 
| 02/06/232 June 2023 | Director's details changed for Mr Michael Keith Harris on 2023-06-02 | 
| 02/06/232 June 2023 | Registered office address changed from 2 Mile Oak Maesbury Road Oswestry Shropshire SY10 8GA to Hollis House Maesbury Road Oswestry SY10 8NR on 2023-06-02 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 09/12/229 December 2022 | Appointment of Mr Michael Andrew Mason as a director on 2022-12-01 | 
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 29/07/2129 July 2021 | Director's details changed for Mr Keith Michael Harris on 2020-03-05 | 
| 14/07/2114 July 2021 | Micro company accounts made up to 2020-12-31 | 
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-18 with updates | 
| 14/07/2114 July 2021 | Notification of North American Securities Ltd as a person with significant control on 2021-06-11 | 
| 14/07/2114 July 2021 | Notification of Ubuntu Business Holdings Ltd as a person with significant control on 2021-06-11 | 
| 14/07/2114 July 2021 | Cessation of John Roland Pickstock as a person with significant control on 2021-06-11 | 
| 14/07/2114 July 2021 | Previous accounting period shortened from 2021-06-30 to 2020-12-31 | 
| 14/07/2114 July 2021 | Statement of capital following an allotment of shares on 2021-06-11 | 
| 15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 | 
| 05/01/215 January 2021 | COMPANY NAME CHANGED SIFI NETWORKS LIMITED CERTIFICATE ISSUED ON 05/01/21 | 
| 05/01/215 January 2021 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BAWTREE-JOBSON | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 05/03/205 March 2020 | DIRECTOR APPOINTED MR KEITH MICHAEL HARRIS | 
| 05/02/205 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROLAND PICKSTOCK | 
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 01/03/171 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | 
| 01/08/161 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 15/03/1615 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | 
| 23/07/1523 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 02/02/152 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | 
| 29/09/1429 September 2014 | DIRECTOR APPOINTED MR BENJAMIN BAWTREE-JOBSON | 
| 18/08/1418 August 2014 | Annual return made up to 18 June 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 18/06/1318 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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