NETWORK PRINT & PACKAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

15/05/2515 May 2025 Secretary's details changed for Mrs Kathleen Mary Fraser on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mrs Kathleen Mary Fraser on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Stuart Alexander Fraser on 2025-05-15

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

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

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 138 BURY OLD ROAD WHITEFIELD MANCHESTER GREATER MANCHESTER M45 6AT

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART FRASER / 14/07/2008

View Document

11/05/0911 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN FRASER / 14/07/2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 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