NETWORK PLUS UTILITY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

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

22/11/2422 November 2024 Confirmation statement made on 2024-11-10 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

19/12/2319 December 2023 Change of details for Network Plus Topco 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 Termination of appointment of Philip John Birchall as a director on 2023-10-27

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 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

26/01/2326 January 2023 Registration of charge 088660500009, created on 2023-01-20

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 088660500008 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 088660500007 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 Topco 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, WITH UPDATES

View Document

24/11/2024 November 2020 ARTICLES OF ASSOCIATION

View Document

13/11/2013 November 2020 ALTER ARTICLES 04/11/2020

View Document

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088660500008

View Document

04/11/204 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088660500003

View Document

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

View Document

02/11/202 November 2020 02/11/20 STATEMENT OF CAPITAL GBP 56000

View Document

02/11/202 November 2020 STATEMENT BY DIRECTORS

View Document

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

View Document

30/10/2030 October 2020 23/10/20 STATEMENT OF CAPITAL GBP 6033552

View Document

30/10/2030 October 2020 ARTICLES OF ASSOCIATION

View Document

30/10/2030 October 2020 ADOPT ARTICLES 23/10/2020

View Document

16/09/2016 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088660500005

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM TILBROOK

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / GALLAGHER TOPCO LIMITED / 06/12/2019

View Document

20/12/1920 December 2019 COMPANY NAME CHANGED GALLAGHER UTILITY SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 20/12/19

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN DUCKWORTH

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNOR

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 088660500007

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

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Document

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

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088660500006

View Document

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

View Accounts

08/03/178 March 2017 16/05/16 STATEMENT OF CAPITAL GBP 56000

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/06/163 June 2016 VARIOUS COMPANY BUSINESS 13/05/2016

View Document

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

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088660500005

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088660500004

View Document

18/04/1618 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 088660500001

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088660500001

View Document

07/02/167 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088660500003

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088660500002

View Document

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR ADAM ROBERT TILBROOK

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MRS KATHRYN ANNE DUCKWORTH

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR MATTHEW PATRICK O'SULLIVAN

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR STEPHEN JOHN ALDERSON

View Document

12/01/1512 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 50000.000000

View Document

12/01/1512 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1426 September 2014 16/09/14 STATEMENT OF CAPITAL GBP 10000

View Document

26/09/1426 September 2014 ADOPT ARTICLES 16/09/2014

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088660500001

View Document

31/01/1431 January 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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