PLUGWARE SOLUTIONS.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/03/222 March 2022 Director's details changed for Mr Andrew Graeme Ireland on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Andrew Graeme Ireland as a person with significant control on 2022-03-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/01/2126 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

05/06/205 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAEME IRELAND / 26/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAEME IRELAND / 26/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAEME IRELAND / 12/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAEME IRELAND / 12/10/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAEME IRELAND / 14/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAEME IRELAND / 14/08/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAEME IRELAND / 24/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAEME IRELAND / 24/07/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAEME IRELAND / 10/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 31/10/16 STATEMENT OF CAPITAL GBP 107

View Document

08/08/178 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/178 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAEME IRELAND / 14/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAEME IRELAND / 14/07/2017

View Document

14/07/1714 July 2017 SECRETARY'S CHANGE OF PARTICULARS / PAULINE GWYN IRELAND / 14/07/2017

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 65 SAINT MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAEME IRELAND / 18/12/2014

View Document

02/01/152 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PAULINE GWYN IRELAND / 18/12/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/09/149 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE GWYN IRELAND / 27/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAEME IRELAND / 27/06/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/09/134 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/08/1130 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/08/1020 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/05/0317 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0128 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

13/08/0113 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information