NETWORK MAPPING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

13/02/2413 February 2024 Full accounts made up to 2022-12-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Robbert Hendrik Herman Reeder as a director on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Juergen Kesper as a director on 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Mr Benjamin David Thomas as a director on 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Mr Kostas Lopsaitis as a director on 2022-12-31

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Termination of appointment of Timo Juhapekka Keinanen as a director on 2022-05-13

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

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

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ROBBERT HENDRIK HERMAN REEDER

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN JACOBS

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LANGWORTH

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR JUERGEN KESPER

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAI LEHTINEN

View Document

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063478790002

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY JUSTINE JONES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR KAI TAPIO LEHTINEN

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR TIMO JUHAPEKKA KEINANEN

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HALL

View Document

25/01/1725 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM UNIT B1G FAIROAKS AIRPORT, CHOBHAM WOKING SURREY GU24 8HU

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR THOMAS JAMES HALL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHANE BRUNKER

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063478790002

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1324 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 DIRECTOR APPOINTED MR SHANE WILLIAM BRUNKER

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY DAVID LANGWORTH

View Document

09/05/119 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1121 April 2011 01/01/10 STATEMENT OF CAPITAL GBP 3000

View Document

21/04/1121 April 2011 20/08/08 STATEMENT OF CAPITAL GBP 0.01

View Document

21/04/1121 April 2011 20/08/09 STATEMENT OF CAPITAL GBP 0.01

View Document

18/04/1118 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1118 April 2011 ARTICLES OF ASSOCIATION

View Document

13/04/1113 April 2011 SECRETARY APPOINTED MISS JUSTINE LANDSEER JONES

View Document

31/03/1131 March 2011 ADOPT ARTICLES 17/12/2009

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LANGWORTH / 20/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL JACOBS / 20/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARDSON / 20/08/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LANGWORTH / 20/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

17/09/0917 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 COMPANY NAME CHANGED NEW NETWORK MAPPING LIMITED CERTIFICATE ISSUED ON 02/05/08

View Document

24/09/0724 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

20/08/0720 August 2007 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