PLEXUS CORP. SERVICES (UK) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-09-28

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2024-04-25

View Document

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

View Accounts

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

09/02/249 February 2024 Full accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

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

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

View Accounts

23/02/2323 February 2023 Full accounts made up to 2022-10-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Document

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

View Document

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

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 29/09/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLEXUS CORP.

View Document

29/05/1829 May 2018 CESSATION OF PLEXUS INTERNATIONAL SERVICES, INC. AS A PSC

View Document

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

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLEXUS INTERNATIONAL SERVICES, INC.

View Document

14/05/1814 May 2018 CESSATION OF PLEXUS ASIA, LTD. AS A PSC

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

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

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

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

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

26/01/1626 January 2016 Annual return made up to 23 January 2016 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

20/02/1520 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 26/01/15 STATEMENT OF CAPITAL GBP 56278463.00

View Document

29/01/1529 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1520 January 2015 14/01/15 STATEMENT OF CAPITAL GBP 50988367

View Document

20/01/1520 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1430 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1430 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 49931494

View Document

04/12/144 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/144 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 47897165

View Document

28/05/1428 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/149 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 42800000

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR DENIS KERR

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR ANGELO NINIVAGGI

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR PATRICK JOHN JERMAIN

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR RONNIE DARROCH

View Document

29/01/1429 January 2014 CURRSHO FROM 31/01/2015 TO 30/09/2014

View Document

29/01/1429 January 2014 SECRETARY APPOINTED MRS LAURA MARY MIDDLEMASS

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE FRIER

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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