NETWORK PLUS TOPCO 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 Confirmation statement made on 2024-11-10 with no updates

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 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

19/12/2319 December 2023 Change of details for Network Plus Group Limited as a person with significant control on 2023-12-18

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-10 with no updates

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

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

28/12/2228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

26/10/2226 October 2022 Satisfaction of charge 100600060005 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 100600060006 in full

View Document

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

View Accounts

03/02/223 February 2022 Change of details for Network Plus Group Limited as a person with significant control on 2021-06-02

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

24/11/2024 November 2020 ARTICLES OF ASSOCIATION

View Document

13/11/2013 November 2020 ALTER ARTICLES 29/10/2020

View Document

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100600060006

View Document

04/11/204 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100600060001

View Document

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100600060003

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

03/09/203 September 2020 ADOPT ARTICLES 31/08/2019

View Document

03/09/203 September 2020 ARTICLES OF ASSOCIATION

View Document

20/08/2020 August 2020 CESSATION OF DANIEL LAWRENCE HOLLAND AS A PSC

View Document

20/08/2020 August 2020 CESSATION OF STUART ALAN FRASER AS A PSC

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETWORK PLUS GROUP LIMITED

View Document

31/07/2031 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2019

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 TOPCO LIMITED CERTIFICATE ISSUED ON 20/12/19

View Document

20/12/1920 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 ALTER ARTICLES 29/08/2019

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS GALLAGHER

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100600060005

View Document

20/08/1920 August 2019 01/11/18 STATEMENT OF CAPITAL GBP 107

View Document

20/08/1920 August 2019 ADOPT ARTICLES 01/11/2018

View Document

16/08/1916 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1926 April 2019 31/10/18 STATEMENT OF CAPITAL GBP 100.0

View Document

11/04/1911 April 2019 07/03/19 STATEMENT OF CAPITAL GBP 107

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALDERSON

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR PHILIP JOHN BIRCHALL

View Document

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

View Accounts

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR STUART ALAN FRASER

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR DANIEL LAWRENCE HOLLAND

View Document

11/09/1811 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2018

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LAWRENCE HOLLAND

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ALAN FRASER

View Document

16/08/1816 August 2018 CESSATION OF GRAHAM MARK STOTT AS A PSC

View Document

16/08/1816 August 2018 CESSATION OF FIONA DILLON AS A PSC

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100600060004

View Document

06/10/176 October 2017 ADOPT ARTICLES 05/07/2017

View Document

25/09/1725 September 2017 06/07/17 STATEMENT OF CAPITAL GBP 102.0

View Document

25/09/1725 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/1725 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1719 September 2017 05/07/17 STATEMENT OF CAPITAL GBP 177

View Document

18/09/1718 September 2017 ARTICLES OF ASSOCIATION

View Document

05/09/175 September 2017 17/01/17 STATEMENT OF CAPITAL GBP 102

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

03/06/163 June 2016 DEBENTURE & ACCESSION DEED INFORMATION 13/05/2016

View Document

03/06/163 June 2016 13/05/16 STATEMENT OF CAPITAL GBP 75

View Document

03/06/163 June 2016 13/05/16 STATEMENT OF CAPITAL GBP 100

View Document

03/06/163 June 2016 SUB-DIVISION 13/05/16

View Document

03/06/163 June 2016 ADOPT ARTICLES 13/05/2016

View Document

03/06/163 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100600060003

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100600060002

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100600060001

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR THOMAS JOSEPH GALLAGHER

View Document

13/03/1613 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information