NETWORK POINT MANAGEMENT (WITNEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Micro company accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Appointment of Richard Ross Duff as a director on 2024-08-02

View Document

15/08/2415 August 2024 Termination of appointment of Christopher George Wayne Codrington as a director on 2024-08-15

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

17/10/2317 October 2023 Termination of appointment of Aubrey George Nockels as a secretary on 2023-10-17

View Document

17/10/2317 October 2023 Appointment of Vineyard Accountants Ltd as a secretary on 2023-10-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY SIMON BUTLER

View Document

04/09/154 September 2015 SECRETARY APPOINTED AUBREY GEORGE NOCKELS

View Document

17/08/1517 August 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 DIRECTOR APPOINTED CHRISTOPHER GEORGE WAYNE CODRINGTON BT

View Document

03/07/143 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY BEVERIDGE

View Document

14/06/1314 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 SECRETARY APPOINTED SIMON BUTLER

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT DIPPLE

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 24 BATH STREET ABINGDON OXON OX14 3QH

View Document

15/06/1215 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BEVERIDGE / 06/06/2010

View Document

10/03/1010 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR COLIN RICHARDS

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 19 ALBEMARLE STREET LONDON W1S 4HS

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED

View Document

17/06/0717 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 105 PICCADILLY LONDON W1J 7NJ

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

28/06/0128 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/016 June 2001 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