PLEXSYS INTERFACE PRODUCTS UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

21/06/2421 June 2024 Termination of appointment of Lee Shearer as a director on 2024-03-01

View Document

21/06/2421 June 2024 Appointment of Mr Nicholas John Mouncey as a director on 2024-03-01

View Document

29/05/2429 May 2024 Accounts for a small company made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Registered office address changed from Suite 2 the Regatta Building Henley Way Lincoln LN6 3QR England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-07-10

View Document

31/08/2331 August 2023 Appointment of Lee Shearer as a director on 2023-08-18

View Document

24/08/2324 August 2023 Termination of appointment of Sanjay Khetia as a director on 2023-08-18

View Document

28/06/2328 June 2023 Accounts for a small company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Registered office address changed from The Knowledge Centre Wyboston Lakes Great North Road Wyboston Bedfordshire MK44 3BY England to Suite 2 the Regatta Building Henley Way Lincoln LN6 3QR on 2022-09-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

08/12/218 December 2021 Cessation of Joseph Doubrava as a person with significant control on 2020-12-31

View Document

08/12/218 December 2021 Notification of Douglas Edward Childress as a person with significant control on 2021-01-01

View Document

07/06/217 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR KWOK WONG

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOUBRAVA

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR WINSTON FAIRBROTHER

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD WIEGAND

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE DISDEL

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED DOUGLAS EDWARD CHILDRESS

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 3RD FLOOR, CHANCERY HOUSE ST. NICHOLAS WAY SUTTON SURREY SM1 1JB ENGLAND

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED KWOK LEUNG WONG

View Document

25/03/2025 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CESSATION OF NICHOLAS SAAKVITNE AS A PSC

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH DOUBRAVA

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHITTY

View Document

09/08/189 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 PREVEXT FROM 23/12/2017 TO 31/12/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1722 December 2017 COMPANY NAME CHANGED IMMERSAVIEW LIMITED CERTIFICATE ISSUED ON 22/12/17

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR JONATHAN PAUL CHITTY

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR SANJAY KHETIA

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM THE ASHRIDGE BUSINESS CENTRE 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 23/12/16

View Document

06/03/176 March 2017 PREVSHO FROM 30/04/2017 TO 23/12/2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR WINSTON FAIRBROTHER

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR RONALD WIEGAND

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR JOSEPH DOUBRAVA

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR CLIVE DISDEL

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROYSTON BOUD

View Document

23/12/1623 December 2016 Annual accounts for year ending 23 Dec 2016

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

13/01/1613 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW BOUD

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOUD

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STREIT

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR ROYSTON JOHN BOUD

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 8 TUGGLES PLAT WARNHAM HORSHAM WEST SUSSEX RH12 3RA

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information