PROPELLERNET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Withdrawal of a person with significant control statement on 2025-02-24

View Document

24/02/2524 February 2025 Notification of Propellernet Holdings Ltd as a person with significant control on 2020-06-25

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Consolidation of shares on 2024-05-01

View Document

13/06/2413 June 2024 Consolidation of shares on 2024-05-01

View Document

13/06/2413 June 2024 Consolidation of shares on 2024-05-01

View Document

13/06/2413 June 2024 Consolidation of shares on 2024-05-01

View Document

13/06/2413 June 2024 Consolidation of shares on 2024-05-01

View Document

07/06/247 June 2024 Change of share class name or designation

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Memorandum and Articles of Association

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

10/05/2410 May 2024 Consolidation of shares on 2024-05-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Termination of appointment of James Sandford as a director on 2023-07-03

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARY PRESTON / 26/08/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HUBBARD / 26/08/2020

View Document

04/08/204 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046688880001

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR SAM MICHAEL ZINDEL

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR JAMES SANDFORD

View Document

21/07/2021 July 2020 ALTER ARTICLES 18/06/2020

View Document

10/07/2010 July 2020 SUB-DIVISION 19/06/20

View Document

10/07/2010 July 2020 SUB-DIVISION 19/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 SECOND FILED SH01 - 20/09/19 STATEMENT OF CAPITAL GBP 7825

View Document

10/06/2010 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 9164

View Document

10/06/2010 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 9364

View Document

10/06/2010 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 9389

View Document

10/06/2010 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 9414

View Document

10/06/2010 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 9429

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 8319

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 9129

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 9079

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 9064

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 8964

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 8664

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 8544

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 8519

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 8419

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 8394

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 8344

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 8294

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 8244

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 8044

View Document

06/05/206 May 2020 SECOND FILED SH01 - 23/09/19 STATEMENT OF CAPITAL GBP 8125

View Document

05/03/205 March 2020 20/12/19 STATEMENT OF CAPITAL GBP 7669.00

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

23/01/2023 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 7669.00

View Document

23/01/2023 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/2017 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR NIKKI GATENBY

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 8300

View Document

16/12/1916 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 8150

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER JENSEN / 22/11/2019

View Document

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER JENSEN / 22/11/2019

View Document

29/09/1929 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI GATENBY / 29/09/2019

View Document

23/09/1923 September 2019 23/09/19 STATEMENT OF CAPITAL GBP 7803.25

View Document

20/09/1920 September 2019 20/09/19 STATEMENT OF CAPITAL GBP 7800.25

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARKWELL

View Document

26/07/1926 July 2019 SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER JENSEN / 26/07/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER JENSEN / 26/07/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER JENSEN / 26/07/2019

View Document

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

View Accounts

01/03/191 March 2019 ALTER ARTICLES 11/01/2019

View Document

01/03/191 March 2019 ARTICLES OF ASSOCIATION

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 SUB-DIVISION 15/01/19

View Document

28/01/1928 January 2019 ALTER ARTICLES 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARKWELL / 11/01/2019

View Document

11/01/1911 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 7800

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY PRESTON / 18/10/2018

View Document

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

View Accounts

21/03/1821 March 2018 DIRECTOR APPOINTED MR JONATHAN MARKWELL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/03/179 March 2017 COMPANY BUSINESS 21/10/2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACK HUBBARD / 08/12/2016

View Document

01/03/161 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046688880001

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY PRESTON / 17/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI GATENBY / 17/07/2015

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACK HUBBARD / 10/08/2014

View Document

27/02/1427 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 ALTER ARTICLES 12/11/2013

View Document

15/03/1315 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER JENSEN / 14/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER JENSEN / 14/03/2013

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED GARY PRESTON

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED NIKKI GATENBY

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 7 MILL STREET MAIDSTONE KENT ME15 6XW

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK HUBBARD / 22/02/2011

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/03/1019 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR KARL HAVARD

View Document

06/03/096 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED KARL ADRIAN HAVARD

View Document

09/04/089 April 2008 GBP NC 10000/19900 27/03/08

View Document

09/04/089 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 15 QUARRY HILL ROAD TONBRIDGE KENT TN9 2RN

View Document

03/03/063 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 18/02/05; NO CHANGE OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 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