Advanced company searchLink opens in new window

NETWORK PLUS UTILITY SERVICES LTD

Company number 08866050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2020 MR01 Registration of charge 088660500008, created on 31 October 2020
04 Nov 2020 MR04 Satisfaction of charge 088660500003 in full
02 Nov 2020 SH20 Statement by Directors
02 Nov 2020 SH19 Statement of capital on 2 November 2020
  • GBP 56,000
02 Nov 2020 CAP-SS Solvency Statement dated 23/10/20
02 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 6,033,552
30 Oct 2020 SH08 Change of share class name or designation
30 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £5,977,552 standing to the credit of the company's merger reserve be capitalised 23/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2020 MA Memorandum and Articles of Association
16 Sep 2020 MR04 Satisfaction of charge 088660500005 in full
24 Jul 2020 TM01 Termination of appointment of Adam Robert Tilbrook as a director on 23 June 2020
14 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
14 Feb 2020 PSC05 Change of details for Gallagher Topco Limited as a person with significant control on 6 December 2019
20 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-06
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
09 Sep 2019 TM01 Termination of appointment of Michael Vincent O'connor as a director on 30 August 2019
09 Sep 2019 TM01 Termination of appointment of Thomas Joseph Gallagher as a director on 30 August 2019
09 Sep 2019 TM01 Termination of appointment of Kathryn Anne Duckworth as a director on 30 August 2019
06 Sep 2019 MR01 Registration of charge 088660500007, created on 30 August 2019
11 Apr 2019 AP01 Appointment of Mr Philip John Birchall as a director on 29 March 2019
11 Apr 2019 TM01 Termination of appointment of Stephen John Alderson as a director on 29 March 2019
31 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates