NETWORK CRITICAL PHYSICAL INFRASTRUCTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
16/12/2416 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
09/11/239 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/02/2226 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 5 STATION ROAD SHEPRETH CAMBRIDGESHIRE |
15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/03/163 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 1 ROYSE GROVE ROYSTON HERTS SG8 9EP |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/02/1326 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
14/01/1314 January 2013 | RECOMMEND NET INTERIM DIVIDEND OF £97,000 18/11/2011 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
10/08/0710 August 2007 | DIRECTOR RESIGNED |
10/08/0710 August 2007 | NEW SECRETARY APPOINTED |
10/08/0710 August 2007 | SECRETARY RESIGNED |
10/04/0710 April 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | SECRETARY RESIGNED |
16/02/0716 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/04/066 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: THE CHURH HOUSE, KNEESWORTH STREET, ROYSTON HERTFORDSHIRE SG8 5AB |
03/05/053 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
10/03/0410 March 2004 | NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | SECRETARY RESIGNED |
10/03/0410 March 2004 | NEW SECRETARY APPOINTED |
10/03/0410 March 2004 | DIRECTOR RESIGNED |
26/02/0426 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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