GROUP PLUS LTD

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/04/2130 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY DOMINIC MCGOUGH

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 5 5 BARRY CLOSE ELLESMERE PORT CHESHIRE CH65 9HR ENGLAND

View Document

29/05/2029 May 2020 COMPANY NAME CHANGED NVISION GLOBAL LTD CERTIFICATE ISSUED ON 29/05/20

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MARY MCGOUGH

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY MCGOUGH

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MCGOUGH

View Document

26/05/2026 May 2020 CESSATION OF DOMINIC KEVIN MCGOUGH AS A PSC

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 5 BARRY CLOSE BARRY CLOSE ELLESMERE PORT CHESHIRE CH65 9HR ENGLAND

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 51/53 TELFORDS QUAY SOUTH PIER ROAD ELLESMERE PORT CHESHIRE CH65 4FL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/08/152 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/08/149 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/05/1411 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 5 BARRY CLOSE STANNEY OAKS ELLESMERE PORT CHESHIRE CH65 9HR

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY NORTHWAY

View Document

27/06/1227 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT MCGOUGH

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MCGOUGH / 02/10/2009

View Document

01/07/101 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN NORTHWAY / 02/10/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 23 CORNWALL GARDENS COURT 47 CORNWALL GARDENS LONDON SW7 4AD

View Document

22/11/0622 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 COMPANY NAME CHANGED EUROPEAN TRANSPORT SOLUTIONS LTD CERTIFICATE ISSUED ON 26/09/05

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0515 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 £ NC 5000/25000 01/09/02

View Document

08/10/028 October 2002 NC INC ALREADY ADJUSTED 01/09/02

View Document

19/09/0219 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/029 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 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