PLUG SMART LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewNotification of Nicholas Vantine as a person with significant control on 2023-09-25

View Document

18/07/2518 July 2025 NewCessation of Robert Whiting as a person with significant control on 2023-09-25

View Document

18/07/2518 July 2025 NewChange of details for Mr James Peter Edmunds as a person with significant control on 2020-09-01

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Nicholas James Vantine on 2025-07-18

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Registered office address changed from Unit 19 Brunel Road Hadleigh Road Industrial Estate Ipswich IP2 0EF England to 26 st Aubyns Road Ipswich Suffolk IP4 5AR on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Nicholas James Vantine on 2025-02-12

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

04/10/224 October 2022 Registered office address changed from 9 Webb Street Ipswich Suffolk IP2 8RR United Kingdom to Unit 19 Brunel Road Hadleigh Road Industrial Estate Ipswich IP2 0EF on 2022-10-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER EDMUNDS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITING

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 38 EXETER ROAD CLAYDON IP6 0BP

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/03/1622 March 2016 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

25/09/1425 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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