PLEXUS CORP (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Full accounts made up to 2024-09-28

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

08/02/248 February 2024 Full accounts made up to 2023-09-30

View Document

01/12/231 December 2023 Director's details changed for Mr Frank Zycinski on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Ronnie Darroch as a director on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mr Frank Zycinski as a director on 2023-11-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/02/2324 February 2023 Full accounts made up to 2022-10-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

05/10/215 October 2021 Termination of appointment of Denis Kerr as a director on 2021-10-04

View Document

05/10/215 October 2021 Appointment of Mr Steven Thomson as a director on 2021-10-04

View Document

25/06/2125 June 2021 Full accounts made up to 2020-10-03

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED RONNIE DARROCH

View Document

09/12/199 December 2019 SECRETARY'S CHANGE OF PARTICULARS / LAURA MARY MIDDLEMASS / 09/12/2019

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER MIHM

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 29/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/02/188 February 2018 ADOPT ARTICLES 26/01/2018

View Document

05/02/185 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER KURT MIHM / 15/08/2017

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 01/10/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS KERR / 23/09/2015

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 03/10/15

View Document

22/10/1522 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 27/09/14

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR OLIVER KURT MIHM

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR RONNIE DARROCH

View Document

23/12/1423 December 2014 23/12/14 STATEMENT OF CAPITAL GBP 3000000

View Document

23/12/1423 December 2014 STATEMENT BY DIRECTORS

View Document

23/12/1423 December 2014 SOLVENCY STATEMENT DATED 16/12/14

View Document

23/12/1423 December 2014 REDUCE ISSUED CAPITAL 16/12/2014

View Document

07/11/147 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 SOLVENCY STATEMENT DATED 18/09/14

View Document

23/09/1423 September 2014 REDUCE ISSUED CAPITAL 18/09/2014

View Document

23/09/1423 September 2014 STATEMENT BY DIRECTORS

View Document

23/09/1423 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 5000000.00

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 28/09/13

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR PATRICK JOHN JERMAIN

View Document

17/10/1317 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR RONNIE DARROCH

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR KIMBERLY VILLENA

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACKINNON

View Document

09/11/129 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED KIMBERLY A VILLENA

View Document

16/01/1216 January 2012 FULL ACCOUNTS MADE UP TO 01/10/11

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE SETTON

View Document

14/10/1114 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 02/10/10

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 03/10/09

View Document

19/10/0919 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO NINIVAGGI / 13/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SETTON / 13/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS KERR / 13/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACKINNON / 13/10/2009

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR DEAN FOATE

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR DENIS KERR

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 AUDITOR'S RESIGNATION

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 DEC MORT/CHARGE *****

View Document

13/12/0113 December 2001 DEC MORT/CHARGE *****

View Document

13/12/0113 December 2001 DEC MORT/CHARGE *****

View Document

13/12/0113 December 2001 DEC MORT/CHARGE *****

View Document

10/12/0110 December 2001 DEC MORT/CHARGE *****

View Document

30/10/0130 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0130 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0130 October 2001 £ NC 1950000/19504798 26/09/01

View Document

30/10/0130 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0126 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/10/00

View Document

05/10/005 October 2000 COMPANY NAME CHANGED KELTEK (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 06/10/00

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

02/06/002 June 2000 DEC MORT/CHARGE RELEASE *****

View Document

29/11/9929 November 1999 FULL GROUP ACCOUNTS MADE UP TO 01/04/99

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

24/02/9924 February 1999 PARTIC OF MORT/CHARGE *****

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

23/10/9823 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 PARTIC OF MORT/CHARGE *****

View Document

08/09/958 September 1995 PARTIC OF MORT/CHARGE *****

View Document

21/07/9521 July 1995 PARTIC OF MORT/CHARGE *****

View Document

22/05/9522 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 ALTER MEM AND ARTS 19/01/95

View Document

16/02/9516 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

21/10/9421 October 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94

View Document

18/01/9418 January 1994 NC INC ALREADY ADJUSTED 01/12/93

View Document

15/01/9415 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/12/93

View Document

15/01/9415 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 REGISTERED OFFICE CHANGED ON 15/01/94 FROM: MCGRIGOR DONALD ERSKINE HOUSE 68-73 QUEEN STREET EDINBURGH EH2 4NF

View Document

15/01/9415 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/9313 December 1993 PARTIC OF MORT/CHARGE *****

View Document

25/11/9325 November 1993 COMPANY NAME CHANGED BONUSEDIT LIMITED CERTIFICATE ISSUED ON 26/11/93

View Document

22/11/9322 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/10/9313 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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