About

Registered Number: 05468304
Date of Incorporation: 01/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 23 The Workshop, Weston Hills Road Low Fulney, Spalding, Lincolnshire, PE12 6NE

 

Based in Spalding, Lincolnshire, Net Project Management & Consultancy Ltd was founded on 01 June 2005, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOP, Gavin 01 April 2018 - 1
SANSAM, Colin Richard 09 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TOLLEY, Sharon 09 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 03 June 2019
RESOLUTIONS - N/A 08 April 2019
SH01 - Return of Allotment of shares 28 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 08 June 2018
AP01 - Appointment of director 12 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 01 November 2011
CH03 - Change of particulars for secretary 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 02 December 2010
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
225 - Change of Accounting Reference Date 07 July 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.