NETWORK PLUS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Director's details changed for Mr Kevin Alexander Fowlie on 2024-11-04

View Document

22/11/2422 November 2024 Termination of appointment of Daniel Lawrence Holland as a director on 2024-11-04

View Document

22/11/2422 November 2024 Appointment of Mr James Martin Maitland as a director on 2024-11-04

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

29/08/2429 August 2024 Accounts for a small company made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/03/2412 March 2024 Accounts for a small company made up to 2023-03-30

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

17/11/2317 November 2023 Appointment of Michael Porter as a director on 2023-11-02

View Document

17/11/2317 November 2023 Termination of appointment of Philip John Birchall as a director on 2023-10-27

View Document

17/11/2317 November 2023 Appointment of Kevin Alexander Fowlie as a director on 2023-11-02

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/02/2323 February 2023 Termination of appointment of Stuart Alan Fraser as a director on 2023-02-10

View Document

29/12/2229 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Satisfaction of charge 121247380001 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 121247380002 in full

View Document

04/10/224 October 2022 Notification of Nyetimber Bidco Limited as a person with significant control on 2022-09-27

View Document

04/10/224 October 2022 Cessation of Stuart Alan Fraser as a person with significant control on 2022-09-27

View Document

04/10/224 October 2022 Termination of appointment of Andrew Graham Garside as a director on 2022-09-27

View Document

04/10/224 October 2022 Cessation of Daniel Lawrence Holland as a person with significant control on 2022-09-27

View Document

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

View Accounts

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2021-09-20

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-07-25 with updates

View Document

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

View Accounts

25/03/2125 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 13/11/20 STATEMENT OF CAPITAL GBP 23.345

View Document

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121247380002

View Document

09/11/209 November 2020 ARTICLES OF ASSOCIATION

View Document

09/11/209 November 2020 ADOPT ARTICLES 31/10/2020

View Document

09/11/209 November 2020 SUB-DIVISION 31/10/20

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR ANDREW GRAHAM GARSIDE

View Document

03/11/203 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 48007983.345

View Document

03/11/203 November 2020 ADOPT ARTICLES 23/10/2020

View Document

03/11/203 November 2020 ARTICLES OF ASSOCIATION

View Document

02/11/202 November 2020 STATEMENT BY DIRECTORS

View Document

02/11/202 November 2020 REDUCE ISSUED CAPITAL 23/10/2020

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR PHILIP JOHN BIRCHALL

View Document

02/11/202 November 2020 SOLVENCY STATEMENT DATED 23/10/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 31/03/20 STATEMENT OF CAPITAL GBP 23.345

View Document

29/07/2029 July 2020 ADOPT ARTICLES 31/03/2020

View Document

29/07/2029 July 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

20/12/1920 December 2019 COMPANY NAME CHANGED GALLAGHER SUPERCO LIMITED CERTIFICATE ISSUED ON 20/12/19

View Document

30/09/1930 September 2019 SUB-DIVISION 29/08/19

View Document

30/09/1930 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 20.02

View Document

30/09/1930 September 2019 29/08/19 STATEMENT OF CAPITAL GBP 20

View Document

30/09/1930 September 2019 SUBDIVIDED 29/08/2019

View Document

30/09/1930 September 2019 ADOPT ARTICLES 30/08/2019

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121247380001

View Document

14/08/1914 August 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

26/07/1926 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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