NETWORK PRINT & PACKAGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-04-21 with no updates |
15/05/2515 May 2025 | Secretary's details changed for Mrs Kathleen Mary Fraser on 2025-05-15 |
15/05/2515 May 2025 | Director's details changed for Mrs Kathleen Mary Fraser on 2025-05-15 |
15/05/2515 May 2025 | Director's details changed for Mr Stuart Alexander Fraser on 2025-05-15 |
21/12/2421 December 2024 | Micro company accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Micro company accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 138 BURY OLD ROAD WHITEFIELD MANCHESTER GREATER MANCHESTER M45 6AT |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART FRASER / 14/07/2008 |
11/05/0911 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN FRASER / 14/07/2008 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/05/0317 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
26/01/0326 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
16/06/0116 June 2001 | REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
16/06/0116 June 2001 | NEW DIRECTOR APPOINTED |
16/06/0116 June 2001 | DIRECTOR RESIGNED |
16/06/0116 June 2001 | SECRETARY RESIGNED |
16/06/0116 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/0110 May 2001 | 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