PLUGIN DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-08-11 with updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

29/06/2329 June 2023 Change of details for Mr Warren John Kemp as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Registered office address changed from The Grain Store Pury Hill Business Park Alderton Road Towcester Hampshire NN12 7LS England to The Grain Store Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2023-06-28

View Document

28/06/2328 June 2023 Secretary's details changed for Kathryn Marie Kemp on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mr Kevin David Haselton on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mr Warren John Kemp on 2023-06-28

View Document

28/06/2328 June 2023 Change of details for Disporum Limited as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Change of details for Disporum Limited as a person with significant control on 2023-06-26

View Document

27/06/2327 June 2023 Change of details for Mr Warren John Kemp as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Change of details for Disporum Limited as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Grain Store Pury Hill Business Park Alderton Road Towcester Hampshire NN12 7LS on 2023-06-26

View Document

26/06/2326 June 2023 Secretary's details changed for Kathryn Marie Kemp on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mr Kevin David Haselton on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mr Warren John Kemp on 2023-06-26

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Change of details for Mr Warren John Kemp as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Warren John Kemp on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Kevin David Haselton on 2022-11-22

View Document

22/11/2222 November 2022 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Disporum Limited as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Secretary's details changed for Kathryn Marie Kemp on 2022-11-22

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN JOHN KEMP

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISPORUM LIMITED

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/05/1619 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

23/04/1423 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/04/134 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORD BEDS MK42 8BH

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK STUBBS

View Document

15/03/1215 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/03/1025 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM CKS ACCOUNTANCY LTD, 1 CHURCH HILL, LEIGH-ON-SEA ESSEX SS9 2DE

View Document

30/04/0830 April 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

30/04/0830 April 2008 GBP NC 100/1000 01/04/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/04/0718 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: CKS, 1 CHURCH HILL LEIGH-ON-SEA ESSEX SS9 2DE

View Document

18/04/0718 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information