PLUG AND SOCKET ELECTRICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-04-30 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 28/04/2428 April 2024 | Total exemption full accounts made up to 2023-04-30 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-03-20 with no updates |
| 27/05/2127 May 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 26/04/1826 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM GEORGE BORGE |
| 30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 05/04/165 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 20/03/1520 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 29/04/1429 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 27/11/1327 November 2013 | DIRECTOR APPOINTED MR MALCOLM GEORGE BORGE |
| 15/05/1315 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 06/12/126 December 2012 | 30/04/12 TOTAL EXEMPTION FULL |
| 13/03/1213 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 10/01/1210 January 2012 | 30/04/11 TOTAL EXEMPTION FULL |
| 20/04/1120 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
| 11/03/1111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL MIDDLETON |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MIDDLETON / 02/04/2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DINO BORGE / 02/04/2010 |
| 05/05/105 May 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 10/06/0910 June 2009 | DIRECTOR APPOINTED PAUL RICHARD MIDDLETON |
| 10/06/0910 June 2009 | APPOINTMENT TERMINATED DIRECTOR MALCOLM BORGE |
| 10/06/0910 June 2009 | DIRECTOR APPOINTED DINO BORGE |
| 24/04/0924 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
| 25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 10/06/0810 June 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
| 02/07/072 July 2007 | DIRECTOR RESIGNED |
| 02/07/072 July 2007 | NEW SECRETARY APPOINTED |
| 02/07/072 July 2007 | SECRETARY RESIGNED |
| 02/07/072 July 2007 | NEW DIRECTOR APPOINTED |
| 13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: MAPLE HOUSE, LARCH AVENUE SUNNINGHILL BERKSHIRE SL5 0AW |
| 13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
| 13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
| 12/04/0712 April 2007 | DIRECTOR RESIGNED |
| 12/04/0712 April 2007 | SECRETARY RESIGNED |
| 02/04/072 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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