PLEXUS UK (FIRST PROJECT) LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

02/06/252 June 2025 NewTermination of appointment of Andrew Christopher Melville Smith as a secretary on 2024-06-17

View Document

02/06/252 June 2025 NewAppointment of Mr Ben Robert Westran as a secretary on 2024-06-17

View Document

02/06/252 June 2025 NewTermination of appointment of Ben Robert Westran as a director on 2024-06-17

View Document

02/06/252 June 2025 NewAppointment of Ms Emily-Rae Baines as a director on 2025-01-24

View Document

02/06/252 June 2025 NewAppointment of Mears Group Plc as a director on 2024-06-17

View Document

02/06/252 June 2025 NewAppointment of Mr Steven Osbourne as a director on 2024-06-17

View Document

30/05/2530 May 2025 Termination of appointment of Andrew Christopher Melville Smith as a director on 2024-06-17

View Document

30/05/2530 May 2025 Termination of appointment of Lucas Jordan Critchley as a director on 2024-06-17

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

22/10/2422 October 2024 Termination of appointment of Deep Sagar as a director on 2024-06-06

View Document

11/10/2411 October 2024 Secretary's details changed for Mr Andrew Christopher Melville Smith on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr Gary David Sims on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr Lucas Jordan Critchley on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Dr Michael Robert Birkett on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr Ashley Shawn Horsey on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr John Kenneth Taylor on 2024-10-10

View Document

11/10/2411 October 2024 Change of details for Helcim Group Limited as a person with significant control on 2024-10-10

View Document

11/10/2411 October 2024 Registered office address changed from 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH to 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE on 2024-10-11

View Document

11/10/2411 October 2024 Director's details changed for Mr Ben Robert Westran on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr Andrew Christopher Melville Smith on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Erfana Mahmood on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr Deep Sagar on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr Paul Andrew Roberts on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Ms Deborah Fenton on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Ashley Gibbons on 2024-10-10

View Document

29/08/2429 August 2024 Auditor's resignation

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Appointment of Ashley Gibbons as a director on 2024-06-17

View Document

13/06/2413 June 2024 Appointment of Deborah Fenton as a director on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Beatrice Amia Cingtho-Taylor as a director on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Michelle Antoinette Patterson as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Paul Andrew Roberts as a director on 2024-05-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

09/08/239 August 2023 Director's details changed for Mr Lucas Jordan Critchley on 2023-08-08

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

12/05/2212 May 2022 Appointment of Mr Deep Sagar as a director on 2021-06-01

View Document

12/05/2212 May 2022 Appointment of Mr Michael Robert Birkett as a director on 2021-05-01

View Document

12/05/2212 May 2022 Appointment of Mr Ashley Horsey as a director on 2021-06-01

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

15/07/2115 July 2021 Full accounts made up to 2020-12-31

View Document

08/06/208 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 ADOPT ARTICLES 29/04/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR LUCAS JORDAN CRITCHLEY

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEATRICE AMIA CINGTHO / 09/10/2017

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EASTON

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR GARY DAVID SIMS

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED ERFANA MAHMOOD

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MISS BEATRICE AMIA CINGTHO

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS MICHELLE ANTOINETTE PATTERSON

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR ROGER JESSE JARMAN

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR ROY IRWIN

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR MARK VALENTINE EASTON

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR JAN TARANCZUK

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

01/02/141 February 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL COBBOLD

View Document

01/02/141 February 2014 APPOINTMENT TERMINATED, SECRETARY NEIL COBBOLD

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH

View Document

09/07/139 July 2013 SECRETARY APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY UNITED KINGDOM

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR BEN ROBERT WESTRAN

View Document

22/05/1322 May 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALAES

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MILES

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WYLDE

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK THORPE

View Document

28/03/1328 March 2013 REGISTRATION AS SOCIAL LANDLORD

View Document

25/03/1325 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAVID RAE WYLDE

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR RICHARD JOHN BALAES

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR MARK EDWARD THORPE

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COBBOLD / 01/02/2013

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAVID JOHN MILES

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL COBBOLD / 01/02/2013

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/02/1217 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR NEIL COBBOLD

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ANASTASI

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK THORPE

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY JCBS CONSULTANCIES

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR NEIL COBBOLD

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

29/06/1129 June 2011 DISS40 (DISS40(SOAD))

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM LINK HOUSE 1200 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8JD ENGLAND

View Document

28/06/1128 June 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/111 March 2011 COMPANY NAME CHANGED GINGER ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

13/12/1013 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JCBS CONSULTANCIES / 03/02/2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM HIGHBRIDGE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR UNITED KINGDOM

View Document

23/04/1023 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR PAUL DASOS ANASTASI

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL URWIN

View Document

17/07/0817 July 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN EVANS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MR PAUL BRENT URWIN

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY MARK THORPE

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK THORPE / 30/06/2008

View Document

08/07/088 July 2008 SECRETARY APPOINTED JCBS CONSULTANCIES

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROBINSON

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK ROBINSON

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 4 MULROY DRIVE CAMBERLEY SURREY GU15 1LX

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/08/024 August 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

03/02/973 February 1997 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