PLEXIS SOLUTIONS & CONSULTING LIMITED

Company Documents

DateDescription
22/02/1622 February 2016 PREVSHO FROM 30/06/2016 TO 18/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN WEST / 01/10/2015

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMRAL SHAZAN HOOSEIN / 01/10/2015

View Document

22/02/1622 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 18 February 2016

View Document

18/02/1618 February 2016 Annual accounts for year ending 18 Feb 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM
1ST FLOOR HILLSIDE HOUSE
2-6 FRIERN PARK
LONDON
N12 9BT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/01/1430 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/01/1328 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/01/1216 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/01/1131 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JOHN WEST / 07/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMRAL SHAZAN HOOSEIN / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN WEST / 14/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
D J COLOM & CO
1ST FLOOR HILLSIDE HOUSE
2-6 FRIERN PARK NORTH FINCHLEY
LONDON N12 9BT

View Document

14/01/0814 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 30/06/09

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 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