PLEXUS BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
11/07/2411 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
29/05/2329 May 2023 | Micro company accounts made up to 2022-10-31 |
06/11/226 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/05/2010 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM RIVERSIDE BUSINESS CENTRE RIVER LAWN ROAD TONBRIDGE KENT TN9 1EP ENGLAND |
31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM CALVERLEY HOUSE CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2TU ENGLAND |
05/11/175 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
30/07/1630 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
23/05/1623 May 2016 | REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 85 HIGH STREET TUNBRIDGE WELLS KENT TN1 1YG |
03/12/153 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/11/139 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM LITTLE FOXES, DUDDLESWELL FAIRWARP UCKFIELD EAST SUSSEX TN22 3BJ |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/06/1224 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
23/07/1123 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/11/1027 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/11/0915 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
15/11/0915 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAGNAR IVAN PERCY BELL / 01/10/2009 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/11/079 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/11/0630 November 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | SECRETARY'S PARTICULARS CHANGED |
19/01/0619 January 2006 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: NORTH LODGE GOTWICK MANOR HAMMERWOOD EAST GRINSTEAD WEST SUSSEX RH19 3PY |
19/01/0619 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/11/0523 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
23/11/0523 November 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: OLD TYLES THE PLATT FRANT KENT TN3 9HN |
23/12/0423 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
01/11/041 November 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
15/12/0315 December 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
19/08/0319 August 2003 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | STRIKE-OFF ACTION SUSPENDED |
15/04/0315 April 2003 | FIRST GAZETTE |
10/01/0210 January 2002 | NEW SECRETARY APPOINTED |
09/11/019 November 2001 | NEW DIRECTOR APPOINTED |
25/10/0125 October 2001 | DIRECTOR RESIGNED |
25/10/0125 October 2001 | SECRETARY RESIGNED |
23/10/0123 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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