NGET/SPT UPGRADES LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/10/244 October 2024 Appointment of Mr Douglas Andrew Ness as a director on 2024-09-25

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

06/08/246 August 2024 Termination of appointment of Marc Domenico Rossi as a director on 2024-07-31

View Document

03/01/243 January 2024 Second filing of Confirmation Statement dated 2016-08-01

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

21/11/2321 November 2023 Appointment of Katie Suzanne Hollis as a secretary on 2023-11-06

View Document

13/11/2313 November 2023 Second filing for the appointment of Pearse Murray as a director

View Document

27/10/2327 October 2023 Appointment of Mr Sandip Thakrar as a director on 2023-10-27

View Document

27/10/2327 October 2023 Termination of appointment of Lawrence Hagan as a secretary on 2023-10-26

View Document

27/10/2327 October 2023 Termination of appointment of Stephen Glynn Hurrell as a director on 2023-10-27

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mr Stephen Glynn Hurrell on 2023-02-02

View Document

20/12/2220 December 2022 Appointment of Mr Stephen Glynn Hurrell as a director on 2022-12-15

View Document

20/12/2220 December 2022 Termination of appointment of Christopher Paul Bennett as a director on 2022-12-15

View Document

20/12/2220 December 2022 Termination of appointment of Darren Pettifer as a director on 2022-12-15

View Document

08/12/228 December 2022 Full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Termination of appointment of a director

View Document

22/11/2222 November 2022 Termination of appointment of Megan Barnes as a secretary on 2022-11-18

View Document

22/11/2222 November 2022 Appointment of Mr Lawrence Hagan as a secretary on 2022-11-18

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

01/11/211 November 2021 Appointment of Mr Christopher Paul Bennett as a director on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Lucy Nicola Shaw as a director on 2021-11-01

View Document

23/09/2123 September 2021 Appointment of Darren Pettifer as a director on 2021-09-22

View Document

23/09/2123 September 2021 Appointment of Mr Matthew Barrie Staley as a director on 2021-09-22

View Document

23/09/2123 September 2021 Termination of appointment of Ian Stuart Galloway as a director on 2021-09-22

View Document

23/09/2123 September 2021 Termination of appointment of Alistair Mark Todd as a director on 2021-09-22

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR ALISTAIR MARK TODD

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN FOSTER

View Document

11/11/1911 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY ALICE MORGAN

View Document

04/12/184 December 2018 SECRETARY APPOINTED MEGAN BARNES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEPPARD

View Document

04/09/184 September 2018 DIRECTOR APPOINTED IAN STUART GALLOWAY

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / SP TRANSMISSION PLC / 31/03/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW AGG

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR ALAN PETER FOSTER

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MARC DOMENICO ROSSI

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA CONNELLY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PETTIGREW

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MS LUCY NICOLA SHAW

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 Confirmation statement made on 2016-08-01 with updates

View Document

02/06/162 June 2016 SECRETARY APPOINTED ALICE MORGAN

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER RAYNER

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR PHILIP GRAHAM SHEPPARD

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALVIOU

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HUMPHREYS

View Document

03/06/133 June 2013 DIRECTOR APPOINTED ANDREW JONATHAN AGG

View Document

14/01/1314 January 2013 Appointment of Pearse Murray as a director

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED PEARSE MURRAY

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT MATHIESON

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR MICHAEL COLIN CALVIOU

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON KAY

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINSER

View Document

07/09/127 September 2012 DIRECTOR APPOINTED JOHN MARK PETTIGREW

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ADOPT ARTICLES 20/03/2012

View Document

18/08/1118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/11/1023 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORWARD

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED NICOLA MARY CONNELLY

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR FRANK MITCHELL

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED SCOTT HAMILTON MATHIESON

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED STUART CALVIN HUMPHREYS

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MS ALISON BARBARA KAY

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED NICHOLAS PAUL WINSER

View Document

03/01/103 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 100

View Document

03/01/103 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 100

View Document

03/01/103 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/103 January 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

03/01/103 January 2010 COMPANY NAME CHANGED JV NOMINEES 2009 LIMITED CERTIFICATE ISSUED ON 03/01/10

View Document

27/10/0927 October 2009 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