PLUS 8 INDUSTRIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Registered office address changed from Arch 5 Court Street Creative Arches Leamington Spa CV31 2DH England to The Old School Court Street Leamington Spa CV31 2BB on 2025-09-03 |
29/07/2529 July 2025 | Notification of a person with significant control statement |
09/07/259 July 2025 | |
09/07/259 July 2025 | |
20/12/2420 December 2024 | Accounts for a small company made up to 2024-07-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-20 with updates |
18/11/2418 November 2024 | Appointment of Mr Patrick Hebling as a director on 2024-10-15 |
16/10/2416 October 2024 | Change of details for Mr Michael Winter as a person with significant control on 2024-10-15 |
16/10/2416 October 2024 | Change of details for Ms Gabriele Grau as a person with significant control on 2024-10-15 |
16/10/2416 October 2024 | Termination of appointment of Georg Andreas Höfler as a director on 2024-10-15 |
14/10/2414 October 2024 | Withdrawal of a person with significant control statement on 2024-10-14 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Accounts for a small company made up to 2023-07-31 |
19/01/2419 January 2024 | Director's details changed for Benjamin Thomas Smith on 2024-01-12 |
19/01/2419 January 2024 | Director's details changed for Francesca Angharad Smith on 2024-01-12 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-20 with no updates |
12/09/2312 September 2023 | Director's details changed for Benjamin Thomas Smith on 2023-09-01 |
12/09/2312 September 2023 | Director's details changed for Francesca Angharad Smith on 2023-09-01 |
11/09/2311 September 2023 | Appointment of Mr Georg Andreas Höfler as a director on 2023-09-01 |
11/09/2311 September 2023 | Director's details changed for John William Abrahams on 2023-09-01 |
08/08/238 August 2023 | Termination of appointment of Christophe Weissenberger as a director on 2023-08-01 |
08/08/238 August 2023 | Termination of appointment of Michael Dannhauser as a director on 2023-08-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
07/12/227 December 2022 | Accounts for a small company made up to 2022-07-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-20 with no updates |
19/10/2219 October 2022 | Satisfaction of charge 070828940001 in full |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-20 with updates |
22/10/2122 October 2021 | Accounts for a small company made up to 2021-07-31 |
27/09/2127 September 2021 | Registered office address changed from Hiplok Unit 23 st Mary's Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1PR to Arch 5 Court Street Creative Arches Leamington Spa CV31 2DH on 2021-09-27 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/03/2116 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | ARTICLES OF ASSOCIATION |
02/03/212 March 2021 | SUB-DIVISION 16/02/21 |
02/03/212 March 2021 | SUB-DIVISION 16/02/21 |
02/03/212 March 2021 | NOTIFICATION OF PSC STATEMENT ON 16/02/2021 |
02/03/212 March 2021 | VARYING SHARE RIGHTS AND NAMES |
23/02/2123 February 2021 | DIRECTOR APPOINTED HERR DR. MICHAEL DANNHAUSER |
23/02/2123 February 2021 | DIRECTOR APPOINTED HERR CHRISTOPHE WEISSENBERGER |
22/02/2122 February 2021 | CURRSHO FROM 31/12/2021 TO 31/07/2021 |
22/02/2122 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ROGER BEST |
22/02/2122 February 2021 | CESSATION OF JOHN WILLIAM ABRAHAMS AS A PSC |
22/02/2122 February 2021 | CESSATION OF ROGER CLIVE BEST AS A PSC |
22/02/2122 February 2021 | CESSATION OF BENJAMIN THOMAS SMITH AS A PSC |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
04/09/204 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
01/06/171 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 20 November 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 20 November 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM THE TECHNO CENTER PUMA WAY COVENTRY CV1 2TT |
23/09/1423 September 2014 | Registered office address changed from , the Techno Center Puma Way, Coventry, CV1 2TT to Arch 5 Court Street Creative Arches Leamington Spa CV31 2DH on 2014-09-23 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/12/1330 December 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 11-12 PALL MALL LONDON SW1Y 5LU UNITED KINGDOM |
25/07/1325 July 2013 | Registered office address changed from , 11-12 Pall Mall, London, SW1Y 5LU, United Kingdom on 2013-07-25 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/12/1218 December 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | ALTER ARTICLES 29/11/2011 |
12/01/1212 January 2012 | ARTICLES OF ASSOCIATION |
09/01/129 January 2012 | Annual return made up to 20 November 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/05/1124 May 2011 | PREVEXT FROM 30/11/2010 TO 31/12/2010 |
09/12/109 December 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
26/01/1026 January 2010 | VARYING SHARE RIGHTS AND NAMES |
20/11/0920 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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