PLEXUS INNOVATION LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Appointment of Mr Andrew Christopher Bolter as a director on 2025-06-13 |
16/06/2516 June 2025 New | Termination of appointment of Paul John Horton as a director on 2025-06-13 |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-10 with updates |
14/10/2414 October 2024 | Termination of appointment of Andrew Alexander Marsh as a director on 2024-06-30 |
20/02/2420 February 2024 | Memorandum and Articles of Association |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Resolutions |
31/01/2431 January 2024 | Satisfaction of charge 111050090001 in full |
31/01/2431 January 2024 | Satisfaction of charge 111050090002 in full |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
12/01/2412 January 2024 | Appointment of Mr Gavin Michael Hartley as a director on 2024-01-09 |
12/01/2412 January 2024 | Appointment of Mr Benjamin Paul Hartley as a director on 2024-01-09 |
12/01/2412 January 2024 | Appointment of Mr Kevin John William Belben as a director on 2024-01-09 |
12/01/2412 January 2024 | Appointment of Mr Paul John Horton as a director on 2024-01-09 |
12/01/2412 January 2024 | Appointment of Mr Thomas Harry Taylor as a director on 2024-01-09 |
12/01/2412 January 2024 | Cessation of Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 2024-01-09 |
12/01/2412 January 2024 | Notification of Hsl Compliance Holdings Limited as a person with significant control on 2024-01-09 |
12/01/2412 January 2024 | Cessation of Finance Durham Gp Limited as a person with significant control on 2024-01-09 |
12/01/2412 January 2024 | Notification of Kevin Belben as a person with significant control on 2024-01-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/08/233 August 2023 | Cessation of Ian Murray as a person with significant control on 2023-07-17 |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-12-31 |
03/08/233 August 2023 | Termination of appointment of Ian Murray as a director on 2023-07-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
19/04/2219 April 2022 | Registration of charge 111050090001, created on 2022-04-01 |
19/04/2219 April 2022 | Registration of charge 111050090002, created on 2022-04-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | ADOPT ARTICLES 07/08/2020 |
10/09/2010 September 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/09/2010 September 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
10/09/2010 September 2020 | NEW CLASS OF SHARE 07/08/2020 |
05/09/205 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MURRAY |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
24/08/2024 August 2020 | ARTICLES OF ASSOCIATION |
20/08/2020 August 2020 | 07/08/20 STATEMENT OF CAPITAL GBP 1.7272 |
20/08/2020 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINANCE DURHAM GP LIMITED |
20/08/2020 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED |
20/08/2020 August 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVE TODD / 07/08/2020 |
20/08/2020 August 2020 | DIRECTOR APPOINTED MR ANDREW ALEXANDER MARSH |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/01/198 January 2019 | COMPANY NAME CHANGED LOW CARBON CONTROL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/01/19 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/12/1816 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
11/12/1711 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLEXUS INNOVATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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