PLEXTEK SERVICES LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Director's details changed for Mr Timothy Jackson on 2024-08-29 |
30/05/2530 May 2025 | Statement of capital following an allotment of shares on 2025-05-13 |
30/05/2530 May 2025 | Statement of capital following an allotment of shares on 2025-02-25 |
05/11/245 November 2024 | Group of companies' accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
04/12/234 December 2023 | Registration of charge 098266690004, created on 2023-12-01 |
04/12/234 December 2023 | Registration of charge 098266690003, created on 2023-12-01 |
01/11/231 November 2023 | Full accounts made up to 2023-03-31 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-14 with updates |
04/08/234 August 2023 | Appointment of Mr Mark Edward Fardell as a secretary on 2023-07-25 |
29/11/2229 November 2022 | Termination of appointment of Sarah Katharine Seacombe as a secretary on 2022-11-25 |
29/11/2229 November 2022 | Statement of capital following an allotment of shares on 2022-11-29 |
16/11/2216 November 2022 | Full accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-14 with updates |
12/10/2212 October 2022 | Statement of capital following an allotment of shares on 2022-10-06 |
28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2022-02-23 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-14 with updates |
04/11/214 November 2021 | Appointment of Mr Brent Christopher Hudson as a director on 2021-10-26 |
27/10/2127 October 2021 | Full accounts made up to 2021-03-31 |
01/10/211 October 2021 | Termination of appointment of Nicholas Hill as a director on 2021-09-29 |
19/10/1519 October 2015 | DIRECTOR APPOINTED MR TIMOTHY JACKSON |
19/10/1519 October 2015 | DIRECTOR APPOINTED MR IAN ANDREW MURPHY |
19/10/1519 October 2015 | CURREXT FROM 31/10/2016 TO 31/03/2017 |
19/10/1519 October 2015 | DIRECTOR APPOINTED COLIN RICHARD SMITHERS |
19/10/1519 October 2015 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
19/10/1519 October 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY |
19/10/1519 October 2015 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
19/10/1519 October 2015 | APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED |
19/10/1519 October 2015 | SECRETARY APPOINTED DAVID JOHN COX |
15/10/1515 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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