PLEXTEK LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mr Timothy Jackson on 2025-08-18

View Document (might not be available)

19/08/2519 August 2025 NewDirector's details changed for Dr Colin Richard Smithers on 2025-08-18

View Document (might not be available)

19/08/2519 August 2025 NewDirector's details changed for Mr Ian Andrew Murphy on 2025-08-18

View Document (might not be available)

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document (might not be available)

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

View Document (might not be available)

15/08/2515 August 2025 NewChange of details for Mr Timothy Jackson as a person with significant control on 2024-08-29

View Document (might not be available)

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document (might not be available)

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document (might not be available)

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

View Document (might not be available)

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document (might not be available)

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

View Document (might not be available)

06/01/226 January 2022 Registration of charge 023058890014, created on 2022-01-06

View Document (might not be available)

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document (might not be available)

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW MURPHY / 18/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW MURPHY / 18/08/2019

View Document (might not be available)

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document (might not be available)

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY ANGUS HONE

View Document (might not be available)

08/08/198 August 2019 SECRETARY APPOINTED MRS SARAH KATHARINE SEACOMBE

View Document (might not be available)

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document (might not be available)

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document (might not be available)

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY DAVID COX

View Document (might not be available)

14/06/1814 June 2018 SECRETARY APPOINTED MR ANGUS HONE

View Document (might not be available)

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM PLEXTEK LONDON ROAD GREAT CHESTERFORD SAFFRON WALDEN CB10 1NY ENGLAND

View Document (might not be available)

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM PLEXTEK BUILDING LONDON ROAD GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1NY UNITED KINGDOM

View Document (might not be available)

06/02/186 February 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN COX / 05/02/2018

View Document (might not be available)

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW MURPHY / 05/02/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / DR COLIN RICHARD SMITHERS / 05/02/2018

View Document (might not be available)

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JACKSON / 05/02/2018

View Document (might not be available)

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM LONDON ROAD GREAT CHESTERFORD ESSEX CB10 1NY

View Document (might not be available)

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW MURPHY / 05/02/2018

View Document (might not be available)

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JACKSON / 05/02/2018

View Document (might not be available)

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN RICHARD SMITHERS / 05/02/2018

View Document (might not be available)

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023058890013

View Document (might not be available)

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document (might not be available)

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document (might not be available)

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document (might not be available)

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document (might not be available)

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023058890012

View Document (might not be available)

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

20/11/1520 November 2015 ADOPT ARTICLES 30/10/2015

View Document (might not be available)

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 AUDITOR'S RESIGNATION

View Document (might not be available)

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023058890011

View Document (might not be available)

03/03/153 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document (might not be available)

05/03/145 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document (might not be available)

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document (might not be available)

11/01/1311 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document (might not be available)

19/04/1219 April 2012 17/04/12 STATEMENT OF CAPITAL GBP 3840.3018

View Document (might not be available)

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document (might not be available)

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document (might not be available)

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document (might not be available)

09/03/129 March 2012 ADOPT ARTICLES 21/02/2012

View Document (might not be available)

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document (might not be available)

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document (might not be available)

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document (might not be available)

20/02/1220 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document (might not be available)

15/03/1115 March 2011 ADOPT ARTICLES 01/03/2011

View Document (might not be available)

14/03/1114 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document (might not be available)

07/10/107 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document (might not be available)

08/06/108 June 2010 25/03/10 STATEMENT OF CAPITAL GBP 3831.3928

View Document (might not be available)

07/06/107 June 2010 25/03/10 STATEMENT OF CAPITAL GBP 3789.4993

View Document (might not be available)

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document (might not be available)

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN COX / 01/10/2009

View Document (might not be available)

03/11/093 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document (might not be available)

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN RICHARD SMITHERS / 01/10/2009

View Document (might not be available)

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JACKSON / 01/10/2009

View Document (might not be available)

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW MURPHY / 01/10/2009

View Document (might not be available)

27/02/0927 February 2009 GBP NC 5000/4100 23/02/09

View Document (might not be available)

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document (might not be available)

20/10/0820 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document (might not be available)

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

15/10/0715 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document (might not be available)

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

19/10/0619 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document (might not be available)

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

06/10/056 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document (might not be available)

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document (might not be available)

25/10/0425 October 2004 RETURN MADE UP TO 11/10/04; NO CHANGE OF MEMBERS

View Document (might not be available)

21/10/0321 October 2003 RETURN MADE UP TO 11/10/03; NO CHANGE OF MEMBERS

View Document (might not be available)

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document (might not be available)

18/08/0318 August 2003 S366A DISP HOLDING AGM 08/08/03

View Document (might not be available)

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document (might not be available)

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document (might not be available)

18/10/0218 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document (might not be available)

25/07/0225 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

22/04/0222 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/02/021 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

01/02/021 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

22/10/0122 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

22/10/0122 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

18/10/0118 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document (might not be available)

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document (might not be available)

11/04/0111 April 2001 S-DIV 16/02/01

View Document (might not be available)

23/10/0023 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document (might not be available)

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document (might not be available)

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document (might not be available)

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document (might not be available)

20/01/0020 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document (might not be available)

05/10/995 October 1999 RETURN MADE UP TO 11/10/99; CHANGE OF MEMBERS

View Document (might not be available)

23/04/9923 April 1999 AUDITOR'S RESIGNATION

View Document (might not be available)

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document (might not be available)

28/01/9928 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document (might not be available)

14/10/9814 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document (might not be available)

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document (might not be available)

30/03/9830 March 1998 SECRETARY RESIGNED

View Document (might not be available)

28/03/9828 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document (might not be available)

23/10/9723 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document (might not be available)

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: SOUTH STREET GREAT CHESTERFORD ESSEX CB10 1NW

View Document (might not be available)

08/10/968 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document (might not be available)

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document (might not be available)

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document (might not be available)

17/11/9517 November 1995 ADOPT MEM AND ARTS 26/07/95

View Document (might not be available)

17/11/9517 November 1995 NC INC ALREADY ADJUSTED 26/07/95

View Document (might not be available)

17/11/9517 November 1995 NC INC ALREADY ADJUSTED 26/07/95

View Document (might not be available)

17/11/9517 November 1995 3.564 BE CAPITALISED 26/07/95

View Document (might not be available)

13/10/9513 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document (might not be available)

10/08/9510 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

10/08/9510 August 1995 £ NC 100/5000 26/07/95

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document (might not be available)

28/10/9428 October 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document (might not be available)

28/10/9428 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

06/10/936 October 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document (might not be available)

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document (might not be available)

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 61 PRESTWICK DRIVE BISHOPS STRORTFORD HERTFORDSHIRE

View Document (might not be available)

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

23/03/9323 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document (might not be available)

23/03/9323 March 1993 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document (might not be available)

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document (might not be available)

12/02/9212 February 1992 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document (might not be available)

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document (might not be available)

11/06/9111 June 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document (might not be available)

08/11/908 November 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document (might not be available)

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document (might not be available)

05/07/905 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

06/06/896 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

03/05/893 May 1989 ALTER MEM AND ARTS 21/04/89

View Document (might not be available)

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: 83/85 CITY ROAD CARDIFF CF2 3BL

View Document (might not be available)

24/04/8924 April 1989 ALTER MEM AND ARTS 130389

View Document (might not be available)

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/03/8928 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/89

View Document (might not be available)

28/03/8928 March 1989 COMPANY NAME CHANGED KELLMAN LIMITED CERTIFICATE ISSUED ON 29/03/89

View Document (might not be available)

17/10/8817 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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