PLEXUS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

10/03/2310 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

11/01/2311 January 2023 Director's details changed for Mr Michael George Park on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mr Craig Francis Bryce Hendrie on 2023-01-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE PARK / 10/01/2020

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE PARK / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG FRANCIS BRYCE HENDRIE / 11/01/2019

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/09/1630 September 2016 PREVEXT FROM 31/01/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA LEIPER

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR MICHAEL GEORGE PARK

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR CRAIG FRANCIS BRYCE HENDRIE

View Document

09/02/159 February 2015 COMPANY NAME CHANGED LEDGE 1115 LIMITED CERTIFICATE ISSUED ON 09/02/15

View Document

23/01/1523 January 2015 CHANGE OF NAME 16/01/2015

View Document

14/01/1514 January 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
Recently Viewed
  • LINK ITEM HERE LTD


  • 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