PLEXTEK SERVICES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewDirector's details changed for Mr Timothy Jackson on 2024-08-29

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-05-13

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

05/11/245 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

04/12/234 December 2023 Registration of charge 098266690004, created on 2023-12-01

View Document

04/12/234 December 2023 Registration of charge 098266690003, created on 2023-12-01

View Document

01/11/231 November 2023 Full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

04/08/234 August 2023 Appointment of Mr Mark Edward Fardell as a secretary on 2023-07-25

View Document

29/11/2229 November 2022 Termination of appointment of Sarah Katharine Seacombe as a secretary on 2022-11-25

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

16/11/2216 November 2022 Full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-23

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

04/11/214 November 2021 Appointment of Mr Brent Christopher Hudson as a director on 2021-10-26

View Document

27/10/2127 October 2021 Full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Termination of appointment of Nicholas Hill as a director on 2021-09-29

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR TIMOTHY JACKSON

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR IAN ANDREW MURPHY

View Document

19/10/1519 October 2015 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED COLIN RICHARD SMITHERS

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

19/10/1519 October 2015 SECRETARY APPOINTED DAVID JOHN COX

View Document

15/10/1515 October 2015 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