PLEXUS CORP. LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

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

View Document

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

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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 Appointment of Mr Frank Zycinski as a director 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

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Memorandum and Articles of Association

View Document

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

View Accounts

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

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

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

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

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

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

View Document

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

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, 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

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

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 03/10/15

View Document

26/05/1626 May 2016 Annual return made up to 18 May 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

21/05/1521 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

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

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

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR RONNIE DARROCH

View Document

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

View Document

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

View Document

15/06/1215 June 2012 Annual return made up to 18 May 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

15/06/1115 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

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

View Document

09/06/109 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

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

View Document

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

View Document

29/05/0929 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 GROUP OF COMPANIES' 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

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

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

View Document

08/06/078 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

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

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/05

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

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

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NC INC ALREADY ADJUSTED 26/09/01

View Document

15/10/0115 October 2001 £ NC 100/4381784 26/0

View Document

26/06/0126 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 292 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5TQ

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001

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 ALTER ARTICLES 25/10/00

View Document

01/11/001 November 2000 ALTER ARTICLES 25/10/00

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 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 COMPANY NAME CHANGED LYCIDAS (323) LIMITED CERTIFICATE ISSUED ON 14/07/00

View Document

18/05/0018 May 2000 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