UK NETPOINT LTD
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/08/246 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-01 with no updates |
23/01/2323 January 2023 | Change of details for Mr John Victor Robert Beaumont as a person with significant control on 2020-01-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/09/2014 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/07/1528 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/09/1429 September 2014 | DIRECTOR APPOINTED MR JOHN VICTOR ROBERT BEAUMONT |
12/08/1412 August 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/07/1326 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / ADAM BRET BROWN / 26/07/2013 |
26/07/1326 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/10/1225 October 2012 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD ENGLAND |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/07/1231 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/07/116 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/07/1022 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM GROVE HOUSE 227-233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARK BEAUMONT / 01/07/2010 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/07/096 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
25/09/0825 September 2008 | RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/09/0718 September 2007 | RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/07/0631 July 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0621 February 2006 | SECRETARY RESIGNED |
21/02/0621 February 2006 | DIRECTOR RESIGNED |
21/02/0621 February 2006 | NEW SECRETARY APPOINTED |
24/11/0524 November 2005 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: TRIM LODGE, HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ |
20/10/0520 October 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
01/07/041 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/07/041 July 2004 | SECRETARY RESIGNED |
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