PLUS 8 INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistered 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

View Document

29/07/2529 July 2025 Notification of a person with significant control statement

View Document

09/07/259 July 2025

View Document

09/07/259 July 2025

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-07-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

18/11/2418 November 2024 Appointment of Mr Patrick Hebling as a director on 2024-10-15

View Document

16/10/2416 October 2024 Change of details for Mr Michael Winter as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Change of details for Ms Gabriele Grau as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of Georg Andreas Höfler as a director on 2024-10-15

View Document

14/10/2414 October 2024 Withdrawal of a person with significant control statement on 2024-10-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Accounts for a small company made up to 2023-07-31

View Document

19/01/2419 January 2024 Director's details changed for Benjamin Thomas Smith on 2024-01-12

View Document

19/01/2419 January 2024 Director's details changed for Francesca Angharad Smith on 2024-01-12

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

12/09/2312 September 2023 Director's details changed for Benjamin Thomas Smith on 2023-09-01

View Document

12/09/2312 September 2023 Director's details changed for Francesca Angharad Smith on 2023-09-01

View Document

11/09/2311 September 2023 Appointment of Mr Georg Andreas Höfler as a director on 2023-09-01

View Document

11/09/2311 September 2023 Director's details changed for John William Abrahams on 2023-09-01

View Document

08/08/238 August 2023 Termination of appointment of Christophe Weissenberger as a director on 2023-08-01

View Document

08/08/238 August 2023 Termination of appointment of Michael Dannhauser as a director on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/12/227 December 2022 Accounts for a small company made up to 2022-07-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

19/10/2219 October 2022 Satisfaction of charge 070828940001 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

22/10/2122 October 2021 Accounts for a small company made up to 2021-07-31

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 ARTICLES OF ASSOCIATION

View Document

02/03/212 March 2021 SUB-DIVISION 16/02/21

View Document

02/03/212 March 2021 SUB-DIVISION 16/02/21

View Document

02/03/212 March 2021 NOTIFICATION OF PSC STATEMENT ON 16/02/2021

View Document

02/03/212 March 2021 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED HERR DR. MICHAEL DANNHAUSER

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED HERR CHRISTOPHE WEISSENBERGER

View Document

22/02/2122 February 2021 CURRSHO FROM 31/12/2021 TO 31/07/2021

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER BEST

View Document

22/02/2122 February 2021 CESSATION OF JOHN WILLIAM ABRAHAMS AS A PSC

View Document

22/02/2122 February 2021 CESSATION OF ROGER CLIVE BEST AS A PSC

View Document

22/02/2122 February 2021 CESSATION OF BENJAMIN THOMAS SMITH AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

View Document

11/01/1611 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM THE TECHNO CENTER PUMA WAY COVENTRY CV1 2TT

View Document

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

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 11-12 PALL MALL LONDON SW1Y 5LU UNITED KINGDOM

View Document

25/07/1325 July 2013 Registered office address changed from , 11-12 Pall Mall, London, SW1Y 5LU, United Kingdom on 2013-07-25

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 ALTER ARTICLES 29/11/2011

View Document

12/01/1212 January 2012 ARTICLES OF ASSOCIATION

View Document

09/01/129 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

09/12/109 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/0920 November 2009 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