NETWORK PLUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-05-28 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM UNIT 2 LLYS EDMUND PRYS ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JZ |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/06/1124 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/06/1022 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHNSON / 01/10/2009 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/08/0714 August 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/06/053 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/08/0410 August 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
05/06/035 June 2003 | SECRETARY RESIGNED |
05/06/035 June 2003 | NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | REGISTERED OFFICE CHANGED ON 05/06/03 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
05/06/035 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
05/06/035 June 2003 | NEW SECRETARY APPOINTED |
05/06/035 June 2003 | DIRECTOR RESIGNED |
28/05/0328 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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