PLEXUS OCEAN SYSTEMS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registration of charge SC1213680007, created on 2025-03-20

View Document

11/12/2411 December 2024 Full accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Appointment of Mr Paul Lussier as a director on 2024-07-24

View Document

25/07/2425 July 2024 Appointment of Mr Brent Elliott Harrald as a director on 2024-07-24

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

18/06/2418 June 2024 Change of details for Plexus Holdings Plc as a person with significant control on 2016-04-06

View Document

21/03/2421 March 2024 Full accounts made up to 2023-06-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

06/04/236 April 2023 Full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Satisfaction of charge 1 in full

View Document

08/12/228 December 2022 Satisfaction of charge SC1213680004 in full

View Document

17/11/2217 November 2022 Satisfaction of charge 3 in full

View Document

17/05/2217 May 2022 Full accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Change of details for Plexus Holdings Plc as a person with significant control on 2021-07-16

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

05/05/205 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANGUS ROBERTSON / 26/06/2019

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / PLEXUS HOLDINGS PLC / 20/08/2018

View Document

20/08/1820 August 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE PARK / 06/04/2018

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN RITCHIE

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLEXUS HOLDINGS PLC

View Document

21/03/1721 March 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANITA MARTIN

View Document

06/04/166 April 2016 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY DOUGLAS ARMOUR

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/12/154 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015

View Document

23/03/1523 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/12/145 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1213680004

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE PARK / 01/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RITCHIE / 01/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MS ANITA MARTIN

View Document

07/01/137 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/11/1227 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MR DOUGLAS WILLIAM ARMOUR

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY MARTHA BRUCE

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/11/1123 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANGUS ROBERTSON / 01/11/2011

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR COLIN RITCHIE

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR AUGUSTO CARMONA DA MOTA

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEROME THRALL

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD VAN BILDERBEEK

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR MICHAEL GEORGE PARK

View Document

13/01/1113 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/12/0916 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG FRANCIS BRYCE HENDRIE / 01/11/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARTHA BLANCHE WAYMARK BRUCE / 01/10/2009

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 AUDITOR'S RESIGNATION

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/03/0624 March 2006 REVOKE AUD RENUMERATION 09/03/06

View Document

07/02/067 February 2006 AUDITORS RESIGNATION

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 NC INC ALREADY ADJUSTED 25/11/05

View Document

22/12/0522 December 2005 £ NC 100/102 25/11/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/04/0423 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

29/04/0329 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0219 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 17/18 GOLDEN SQUARE ABERDEEN AB9 8NY

View Document

01/06/011 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

18/11/9918 November 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 AUDITOR'S RESIGNATION

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/02/9924 February 1999 PARTIC OF MORT/CHARGE *****

View Document

12/12/9812 December 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 COMPANY NAME CHANGED PLEXUS PRODUCTS INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 02/07/97

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 PARTIC OF MORT/CHARGE *****

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 COMPANY NAME CHANGED PLEXUS PIPE PRODUCTS (U.K.) LIMI TED CERTIFICATE ISSUED ON 11/02/93

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 PARTIC OF MORT/CHARGE 10847

View Document

18/09/9118 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/07/904 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/904 July 1990 ALTER MEM AND ARTS 19/04/90

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 COMPANY NAME CHANGED LEDGE THIRTEEN LIMITED CERTIFICATE ISSUED ON 17/01/90

View Document

16/11/8916 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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