NETPOWER TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

06/12/226 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

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 29 KNOTTS PLACE SEVENOAKS TN13 1HD UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 154B LONDON ROAD SEVENOAKS KENT TN13 1DJ ENGLAND

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 2 BAXTER WAY KINGS HILL WEST MALLING KENT ME19 4BB

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MS EMMA ZANATY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 SECRETARY APPOINTED EMMA ZANATY

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 TERMINATE SEC APPOINTMENT

View Document

13/04/1113 April 2011 24/02/11 NO CHANGES

View Document

07/10/107 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/03/2008

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 25 KNOTTS PLACE SEVENOAKS KENT TN13 1HD

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

01/04/071 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 65 CLARENDON ROAD SEVENOAKS KENT TN13 1ET

View Document

17/04/0217 April 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 4 STRATFORD PLACE LONDON W1N 9AE

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information