PLUS DESIGN LTD

Company Documents

DateDescription
27/04/2527 April 2025 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-27

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

20/02/2520 February 2025 Director's details changed for Mr Al Powis on 2025-02-19

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN POWIS

View Document

06/12/206 December 2020 COMPANY NAME CHANGED WHITEFOX COMPUTERS LIMITED CERTIFICATE ISSUED ON 06/12/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOS GL7 1US

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

30/03/1530 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/02/122 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/01/1125 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AL POWIS / 04/12/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AL POWIS / 19/11/2009

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN POWIS / 17/06/2008

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / STEVEN POWIS / 07/03/2008

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 160 BURWELL MEADOW WITNEY OXFORDSHIRE OX28 5JJ

View Document

29/03/0529 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

21/02/0321 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 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