NETWORK PLUS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Director's details changed for Mr Kevin Alexander Fowlie on 2024-11-04 |
22/11/2422 November 2024 | Termination of appointment of Daniel Lawrence Holland as a director on 2024-11-04 |
22/11/2422 November 2024 | Appointment of Mr James Martin Maitland as a director on 2024-11-04 |
29/08/2429 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
29/08/2429 August 2024 | Accounts for a small company made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
12/03/2412 March 2024 | Accounts for a small company made up to 2023-03-30 |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
17/11/2317 November 2023 | Appointment of Michael Porter as a director on 2023-11-02 |
17/11/2317 November 2023 | Termination of appointment of Philip John Birchall as a director on 2023-10-27 |
17/11/2317 November 2023 | Appointment of Kevin Alexander Fowlie as a director on 2023-11-02 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-25 with updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
23/02/2323 February 2023 | Termination of appointment of Stuart Alan Fraser as a director on 2023-02-10 |
29/12/2229 December 2022 | Group of companies' accounts made up to 2022-03-31 |
26/10/2226 October 2022 | Satisfaction of charge 121247380001 in full |
26/10/2226 October 2022 | Satisfaction of charge 121247380002 in full |
04/10/224 October 2022 | Notification of Nyetimber Bidco Limited as a person with significant control on 2022-09-27 |
04/10/224 October 2022 | Cessation of Stuart Alan Fraser as a person with significant control on 2022-09-27 |
04/10/224 October 2022 | Termination of appointment of Andrew Graham Garside as a director on 2022-09-27 |
04/10/224 October 2022 | Cessation of Daniel Lawrence Holland as a person with significant control on 2022-09-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Memorandum and Articles of Association |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
01/02/221 February 2022 | Statement of capital following an allotment of shares on 2021-09-20 |
21/12/2121 December 2021 | Group of companies' accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-07-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
13/11/2013 November 2020 | 13/11/20 STATEMENT OF CAPITAL GBP 23.345 |
12/11/2012 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121247380002 |
09/11/209 November 2020 | ARTICLES OF ASSOCIATION |
09/11/209 November 2020 | ADOPT ARTICLES 31/10/2020 |
09/11/209 November 2020 | SUB-DIVISION 31/10/20 |
05/11/205 November 2020 | DIRECTOR APPOINTED MR ANDREW GRAHAM GARSIDE |
03/11/203 November 2020 | 23/10/20 STATEMENT OF CAPITAL GBP 48007983.345 |
03/11/203 November 2020 | ADOPT ARTICLES 23/10/2020 |
03/11/203 November 2020 | ARTICLES OF ASSOCIATION |
02/11/202 November 2020 | STATEMENT BY DIRECTORS |
02/11/202 November 2020 | REDUCE ISSUED CAPITAL 23/10/2020 |
02/11/202 November 2020 | DIRECTOR APPOINTED MR PHILIP JOHN BIRCHALL |
02/11/202 November 2020 | SOLVENCY STATEMENT DATED 23/10/20 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
29/07/2029 July 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 23.345 |
29/07/2029 July 2020 | ADOPT ARTICLES 31/03/2020 |
29/07/2029 July 2020 | ARTICLES OF ASSOCIATION |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | COMPANY NAME CHANGED GALLAGHER SUPERCO LIMITED CERTIFICATE ISSUED ON 20/12/19 |
30/09/1930 September 2019 | SUB-DIVISION 29/08/19 |
30/09/1930 September 2019 | 30/08/19 STATEMENT OF CAPITAL GBP 20.02 |
30/09/1930 September 2019 | 29/08/19 STATEMENT OF CAPITAL GBP 20 |
30/09/1930 September 2019 | SUBDIVIDED 29/08/2019 |
30/09/1930 September 2019 | ADOPT ARTICLES 30/08/2019 |
06/09/196 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121247380001 |
14/08/1914 August 2019 | CURRSHO FROM 31/07/2020 TO 31/03/2020 |
26/07/1926 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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