NET PROJECT MANAGEMENT AND CONSULTANCY LIMITED

Company Documents

DateDescription
22/07/2422 July 2024 Final Gazette dissolved following liquidation

View Document

22/04/2422 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/06/2322 June 2023 Liquidators' statement of receipts and payments to 2023-04-14

View Document

13/05/2213 May 2022 Liquidators' statement of receipts and payments to 2022-04-14

View Document

07/05/217 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

01/05/211 May 2021 REGISTERED OFFICE CHANGED ON 01/05/2021 FROM DIRECTOR GENERAL'S HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON HAMPSHIRE SO15 2EP ENGLAND

View Document

28/04/2128 April 2021 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/04/2126 April 2021 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/04/2126 April 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR NEIL EDWARD TOLLEY / 31/12/2020

View Document

04/01/214 January 2021 CESSATION OF COLIN RICHARD SANSAM AS A PSC

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR COLIN SANSAM

View Document

07/12/207 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN CONNOP

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL EDWARD TOLLEY / 01/09/2020

View Document

04/09/204 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON TOLLEY / 01/09/2020

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 23 THE WORKSHOP WESTON HILLS ROAD LOW FULNEY SPALDING LINCOLNSHIRE PE12 6NE

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN RICHARD SANSAM / 01/09/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD TOLLEY / 01/09/2020

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM DIRECTOR GENERAL'S HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON HAMPSHIRE SO15 2EP ENGLAND

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD SANSAM / 01/09/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CONNOP / 01/09/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

08/04/198 April 2019 RE-DIR CAN NOW APPROVE ISSUE AND ALLOT SHARES AS THEY SEE FIT . 07/03/2019

View Document

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

View Accounts

28/03/1928 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 1000

View Document

05/12/185 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR GAVIN CONNOP

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARON TOLLEY / 21/08/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD TOLLEY / 21/08/2011

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 41 HALMERGATE SPALDING LINCOLNSHIRE PE11 2EQ

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TOLLEY / 01/06/2010

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD SANSAM / 01/06/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 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