PLEXUS TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-09-28

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Ronnie Darroch as a director on 2023-11-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-10-01

View Document

17/05/2317 May 2023 Previous accounting period extended from 2022-09-30 to 2022-10-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

07/11/227 November 2022 Termination of appointment of Denis Kerr as a director on 2022-10-02

View Document

07/11/227 November 2022 Appointment of Mr Steven Thomson as a director on 2022-10-02

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-10-03

View Document

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED RONNIE DARROCH

View Document

09/12/199 December 2019 SECRETARY'S CHANGE OF PARTICULARS / LAURA MARY MIDDLEMASS / 09/12/2019

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER MIHM

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER KURT MIHM / 15/08/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/16

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/15

View Document

22/04/1622 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/14

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR OLIVER KURT MIHM

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR RONNIE DARROCH

View Document

27/04/1527 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

09/05/139 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR RONNIE DARROCH

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACKINNON

View Document

08/05/128 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

03/05/113 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/10

View Document

15/04/1015 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR DENIS KERR

View Document

15/04/0815 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 AUDITOR'S RESIGNATION

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0112 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0112 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0112 July 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

21/03/0121 March 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 COMPANY NAME CHANGED E2E CORPORATION LIMITED CERTIFICATE ISSUED ON 05/02/01

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

02/02/002 February 2000 COMPANY NAME CHANGED PRAEGITZER INDUSTRIES LIMITED CERTIFICATE ISSUED ON 03/02/00

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 COMPANY NAME CHANGED INTRACON DESIGN LIMITED CERTIFICATE ISSUED ON 15/06/99

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: TWEED HORIZONS NEWTON ST BOSWELLS MELROSE TD6 0SG

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 CHANGE OF ARD 10/05/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/05/9812 May 1998 ADOPT MEM AND ARTS 30/04/98

View Document

12/05/9812 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 PARTIC OF MORT/CHARGE *****

View Document

04/09/954 September 1995 NC INC ALREADY ADJUSTED 25/08/95

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: MADELEINE SMITH HOUSE 6/7 BLYTHSWOOD SQUARE GLASGOW G2 4ADH

View Document

04/09/954 September 1995 £ NC 100/150000 25/08

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 NEW SECRETARY APPOINTED

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 SECRETARY RESIGNED

View Document

18/08/9518 August 1995 COMPANY NAME CHANGED COMLAW NO. 387 LIMITED CERTIFICATE ISSUED ON 21/08/95

View Document

15/08/9515 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9515 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/08/9515 August 1995 ALTER MEM AND ARTS 10/08/95

View Document

12/04/9512 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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