PLEXUS INNOVATION LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Mr Andrew Christopher Bolter as a director on 2025-06-13

View Document

16/06/2516 June 2025 NewTermination of appointment of Paul John Horton as a director on 2025-06-13

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

14/10/2414 October 2024 Termination of appointment of Andrew Alexander Marsh as a director on 2024-06-30

View Document

20/02/2420 February 2024 Memorandum and Articles of Association

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

31/01/2431 January 2024 Satisfaction of charge 111050090001 in full

View Document

31/01/2431 January 2024 Satisfaction of charge 111050090002 in full

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

12/01/2412 January 2024 Appointment of Mr Gavin Michael Hartley as a director on 2024-01-09

View Document

12/01/2412 January 2024 Appointment of Mr Benjamin Paul Hartley as a director on 2024-01-09

View Document

12/01/2412 January 2024 Appointment of Mr Kevin John William Belben as a director on 2024-01-09

View Document

12/01/2412 January 2024 Appointment of Mr Paul John Horton as a director on 2024-01-09

View Document

12/01/2412 January 2024 Appointment of Mr Thomas Harry Taylor as a director on 2024-01-09

View Document

12/01/2412 January 2024 Cessation of Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 2024-01-09

View Document

12/01/2412 January 2024 Notification of Hsl Compliance Holdings Limited as a person with significant control on 2024-01-09

View Document

12/01/2412 January 2024 Cessation of Finance Durham Gp Limited as a person with significant control on 2024-01-09

View Document

12/01/2412 January 2024 Notification of Kevin Belben as a person with significant control on 2024-01-09

View Document

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

View Accounts

03/08/233 August 2023 Cessation of Ian Murray as a person with significant control on 2023-07-17

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Termination of appointment of Ian Murray as a director on 2023-07-17

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

19/04/2219 April 2022 Registration of charge 111050090001, created on 2022-04-01

View Document

19/04/2219 April 2022 Registration of charge 111050090002, created on 2022-04-01

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/09/2010 September 2020 ADOPT ARTICLES 07/08/2020

View Document

10/09/2010 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/2010 September 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/09/2010 September 2020 NEW CLASS OF SHARE 07/08/2020

View Document

05/09/205 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MURRAY

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/08/2024 August 2020 ARTICLES OF ASSOCIATION

View Document

20/08/2020 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 1.7272

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINANCE DURHAM GP LIMITED

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE TODD / 07/08/2020

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR ANDREW ALEXANDER MARSH

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

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

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 COMPANY NAME CHANGED LOW CARBON CONTROL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/01/19

View Document

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

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

11/12/1711 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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