NETPMD DESIGN AND INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

08/05/258 May 2025 Registered office address changed from Hollis House Maesbury Road Oswestry SY10 8NR United Kingdom to Tns Building Maesbury Road Oswestry SY10 8NR on 2025-05-08

View Document

04/12/244 December 2024 Resolutions

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

02/06/232 June 2023 Registered office address changed from 2 Mile Oak Maesbury Road Oswestry Shropshire SY10 8GA to Hollis House Maesbury Road Oswestry SY10 8NR on 2023-06-02

View Document

02/06/232 June 2023 Director's details changed for Mr Michael Keith Harris on 2023-06-02

View Document

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

View Accounts

09/12/229 December 2022 Appointment of Mr Michael Andrew Mason as a director on 2022-12-01

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/07/2129 July 2021 Director's details changed for Mr Keith Michael Harris on 2020-03-05

View Document

14/07/2114 July 2021 Notification of North American Securities Ltd as a person with significant control on 2021-06-11

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

14/07/2114 July 2021 Notification of Ubuntu Business Holdings Ltd as a person with significant control on 2021-06-11

View Document

14/07/2114 July 2021 Cessation of John Roland Pickstock as a person with significant control on 2021-06-11

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BAWTREE-JOBSON

View Document

05/01/215 January 2021 COMPANY NAME CHANGED SIFI NETWORKS LIMITED CERTIFICATE ISSUED ON 05/01/21

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

05/03/205 March 2020 DIRECTOR APPOINTED MR KEITH MICHAEL HARRIS

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROLAND PICKSTOCK

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/08/161 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/07/1523 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR BENJAMIN BAWTREE-JOBSON

View Document

18/08/1418 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1318 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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