NETWORK TECHNOLOGY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Audited abridged accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

24/12/2124 December 2021 Audited abridged accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

19/09/1419 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM

View Document

26/09/1326 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/06/136 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

06/09/126 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/06/1110 June 2011 SAIL ADDRESS CHANGED FROM: PO BOX PO BOX 82 COMPUTERSHORE INVESTOR SERVICES PLC THE PAVILLIONS BRIDGWATER ROAD BRISTOL BS99 7NH

View Document

09/06/119 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

06/08/106 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS BOLLMANN / 06/07/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNELORE ERIKA SCHLIEKER-BOLLMANN / 06/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNELORE ERIKA SCHLIEKER-BOLLMANN / 06/07/2010

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 DIVISIOM

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 11/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/01/083 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 AUDITOR'S RESIGNATION

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

15/11/0615 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 11/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 AUDITORS RESIGNATION LETTER

View Document

20/06/0520 June 2005 RETURN MADE UP TO 11/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/0517 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 11/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/045 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 11/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

19/02/0319 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 RETURN MADE UP TO 11/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 AUDITOR'S RESIGNATION

View Document

24/05/0124 May 2001 RETURN MADE UP TO 11/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/0110 January 2001 RETURN MADE UP TO 11/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/12/0021 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/9914 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 RETURN MADE UP TO 11/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 AUDITOR'S RESIGNATION

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

24/03/9924 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/02/99

View Document

28/05/9828 May 1998 RETURN MADE UP TO 11/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

30/10/9730 October 1997 AUDITOR'S RESIGNATION

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 LISTING OF PARTICULARS

View Document

25/07/9725 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 11/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/9713 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/97

View Document

13/05/9713 May 1997 ALTER MEM AND ARTS 28/04/97

View Document

13/05/9713 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9713 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/04/97

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/02/97

View Document

26/02/9726 February 1997 ALTER MEM AND ARTS 03/02/97

View Document

26/02/9726 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/02/97

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

20/08/9620 August 1996 � IC 5659035/4055568 30/07/96 � SR [email protected]=1603466

View Document

06/08/966 August 1996 NC INC ALREADY ADJUSTED 09/07/96

View Document

06/08/966 August 1996 ADOPT MEM AND ARTS 09/07/96

View Document

06/08/966 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/966 August 1996 DIVISION OF SHARES 09/07/96

View Document

06/08/966 August 1996 S-DIV 09/07/96

View Document

03/08/963 August 1996 � NC 9662500/10131250 09/07/96

View Document

29/07/9629 July 1996 PROSPECTUS

View Document

23/07/9623 July 1996 PROSPECTUS

View Document

17/07/9617 July 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 COMPANY NAME CHANGED NETWORK TECHNOLOGY GROUP PLC CERTIFICATE ISSUED ON 03/07/96

View Document

25/06/9625 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9621 June 1996 AUDITORS' STATEMENT

View Document

21/06/9621 June 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/9621 June 1996 REREGISTRATION PRI-PLC 20/06/96

View Document

21/06/9621 June 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/06/9621 June 1996 ALTER MEM AND ARTS 20/06/96

View Document

21/06/9621 June 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/9621 June 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/06/9621 June 1996 AUDITORS' REPORT

View Document

21/06/9621 June 1996 BALANCE SHEET

View Document

11/06/9611 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/05/96

View Document

11/06/9611 June 1996 DIRS POWERS 17/05/96

View Document

30/10/9530 October 1995 AUDITOR'S RESIGNATION

View Document

19/10/9519 October 1995 � IC 5275002/5262502 11/08/95 � SR [email protected]=12500

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

31/07/9531 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9531 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/07/9531 July 1995 NC INC ALREADY ADJUSTED 30/06/95

View Document

31/07/9531 July 1995 � NC 4831250/9662500 30/06/95

View Document

06/07/956 July 1995 � NC 100/4831250 30/0

View Document

06/07/956 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

06/07/956 July 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/95

View Document

06/07/956 July 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/95

View Document

06/07/956 July 1995 RE SHARES 29/06/95

View Document

15/06/9515 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 ALTER MEM AND ARTS 05/06/95

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: LINCOLNS INN FIELDS, LONDON, WC2A 3PF

View Document

11/05/9511 May 1995 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