NETBOP TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Secretary's details changed for Mr Andrew James Ian Downie on 2022-02-25 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 1 PRINCESS WAY SWANSEA SA1 3LQ |
12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
18/07/1818 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | SECRETARY APPOINTED MR ANDREW DOWNIE |
15/03/1815 March 2018 | APPOINTMENT TERMINATED, SECRETARY SUSAN DOWNIE |
15/03/1815 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DOWNIE / 15/03/2018 |
15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES IAN DOWNIE / 15/03/2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/01/1428 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
12/12/1312 December 2013 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM SECOND FLOOR 45-49 WIND STREET SWANSEA SA1 1EF |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/01/1321 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/01/1224 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
10/06/0910 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOWNIE / 10/06/2009 |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/091 May 2009 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM SUITE 11, HENLEY HOUSE THE QUEENSWAY, FFORESTFACH SWANSEA SOUTH WALES SA5 4DJ |
20/01/0920 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | SECRETARY'S PARTICULARS CHANGED |
20/12/0720 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/01/0723 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 30 WINDSOR STREET UPLANDS SWANSEA SOUTH WALES SA2 0LN |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/01/0619 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
14/02/0414 February 2004 | NEW SECRETARY APPOINTED |
14/02/0414 February 2004 | SECRETARY RESIGNED |
16/01/0416 January 2004 | 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