PLEXUS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-11-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/01/2329 January 2023 Micro company accounts made up to 2022-11-30

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

03/03/203 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

14/02/1914 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE RACHEL HYDE

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW HYDE / 01/01/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 239 HIGH STREET ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9XB ENGLAND

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW HYDE / 19/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HYDE / 19/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE HYDE / 19/11/2018

View Document

25/04/1825 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW HYDE / 17/02/2017

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MRS CLAIRE HYDE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 CESSATION OF PETER WRIGLEY AS A PSC

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM AIREDALE HOUSE 423 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2EW ENGLAND

View Document

25/02/1725 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED HWR EXECUTIVE LIMITED CERTIFICATE ISSUED ON 25/02/17

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WRIGLEY

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM THE TANNERY 91 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1HS

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM ALBION COURT 5 ALBION PLACE LEEDS WEST YORKSHIRE LS1 6JL

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/11/1312 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGLEY / 11/07/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HYDE / 22/07/2013

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM MORWICK HALL MORTEC PARK YORK ROAD LEEDS WEST YORKSHIRE LS15 4TA UNITED KINGDOM

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM C/O TEMPORAL LENNON & CO LTD SUITE 1A REALTEX HOUSE, LEEDS ROAD RAWDON LEEDS WEST YORKSHIRE LS19 6AX UNITED KINGDOM

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED ANDREW HYDE

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED PETER WRIGLEY

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS

View Document

09/11/109 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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