NETPACK SERVICES LIMITED - History of Changes


DateDescription
2025-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/25
2025-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/25, NO UPDATES
2024-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/24, NO UPDATES
2023-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2022-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-04 update statutory_documents DIRECTOR APPOINTED MRS LINDA ANN TOLHURST
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-02-09 update statutory_documents DIRECTOR APPOINTED MRS HELEN RUTH RIVERS
2021-02-08 update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE CARAPIET
2021-02-07 update num_mort_outstanding 3 => 0
2021-02-07 update num_mort_satisfied 2 => 5
2020-12-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-12-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-12-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-08-09 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-07-07 update account_ref_day 30 => 31
2016-07-07 update account_ref_month 4 => 5
2016-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-05-31
2016-07-07 update accounts_next_due_date 2017-01-31 => 2018-02-28
2016-06-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILDEY
2016-06-20 update statutory_documents PREVEXT FROM 30/04/2016 TO 31/05/2016
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-04-15 update statutory_documents 21/03/16 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-05-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-30 update statutory_documents 21/03/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-06 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-04-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-03-25 update statutory_documents 21/03/14 FULL LIST
2014-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN TOLHURST / 21/03/2014
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-02 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RODNEY OSBORNE
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-03 update statutory_documents 21/03/13 FULL LIST
2012-09-26 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents 21/03/12 FULL LIST
2011-08-11 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents 21/03/11 FULL LIST
2010-10-13 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 21/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD WILDEY / 12/04/2010
2009-12-17 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-08 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-03 update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-22 update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-24 update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-26 update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-18 update statutory_documents DIRECTOR RESIGNED
2003-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-11 update statutory_documents RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-26 update statutory_documents RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-29 update statutory_documents RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-08-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-15 update statutory_documents NEW SECRETARY APPOINTED
2000-04-15 update statutory_documents DIRECTOR RESIGNED
2000-04-15 update statutory_documents SECRETARY RESIGNED
2000-04-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION