NETPROTOCOL LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2024-10-31 |
27/02/2527 February 2025 | Change of share class name or designation |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
04/11/214 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/04/2015 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM WARTH BUSINESS CENTRE WARTH ROAD BURY LANCASHIRE BL9 9NB |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/01/1618 January 2016 | ADOPT ARTICLES 05/01/2016 |
18/01/1618 January 2016 | 05/01/16 STATEMENT OF CAPITAL GBP 1200 |
03/11/153 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM, ATRIUM HOUSE, 574 MANCHESTER ROAD, BURY, LANCS, BL9 9SW |
28/10/1328 October 2013 | DIRECTOR APPOINTED MR MATTHEW KENNETH WIDDOWSON |
28/10/1328 October 2013 | SAIL ADDRESS CHANGED FROM: C/O NETPROTOCOL LTD ATRIUM HOUSE 574 MANCHESTER ROAD BURY LANCASHIRE BL9 9SW UNITED KINGDOM |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/03/1227 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ALAN JONES |
31/10/1131 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | DIRECTOR APPOINTED MR ALAN JONES |
20/10/1020 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/10/0920 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROYCE BATTERS / 20/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WALKER / 20/10/2009 |
20/10/0920 October 2009 | SAIL ADDRESS CREATED |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/11/068 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/02/0613 February 2006 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 9 GOLF ROAD, HALE, ALTRINCHAM, CHESHIRE WA15 8AJ |
21/11/0521 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/11/0419 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
31/08/0331 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
18/10/0218 October 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
05/09/025 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/11/018 November 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
09/11/009 November 2000 | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS |
12/04/0012 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/04/0012 April 2000 | NEW DIRECTOR APPOINTED |
12/04/0012 April 2000 | REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 6-14 MILLGATE, STOCKPORT, CHESHIRE SK1 2NN |
12/04/0012 April 2000 | SECRETARY RESIGNED |
12/04/0012 April 2000 | DIRECTOR RESIGNED |
30/03/0030 March 2000 | COMPANY NAME CHANGED GSF14 LIMITED CERTIFICATE ISSUED ON 31/03/00 |
11/10/9911 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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