PLUG-IN SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/06/2330 June 2023 Termination of appointment of Thomas Edward Gibson as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Shaun Trevor Eric Boanas as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mrs Jean Henriksen as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Termination of appointment of Thomas Edward Gibson as a secretary on 2023-06-30

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

02/07/212 July 2021 Registered office address changed from 18 Plane Tree Croft Leeds West Yorkshire LS17 8UQ to Unit 1 Kingswood Business Park Connaught Road Hull HU7 3AP on 2021-07-02

View Document

01/07/211 July 2021 Appointment of Mr Thomas Edward Gibson as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Rodney Jackson as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr Thomas Edward Gibson as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Rodney Jackson as a secretary on 2021-06-30

View Document

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

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/09/1626 September 2016 SECRETARY APPOINTED MR RODNEY JACKSON

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY DAVID PARKER

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

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

View Accounts

24/08/1524 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/09/1313 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MR DAVID PARKER

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN GREEN

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/12

View Document

21/08/1221 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/11

View Document

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/10

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/08/0826 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/08

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/07

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 01/07/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 02/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 27/06/99

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 28/06/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 29/06/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/978 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/974 July 1997 ALTER MEM AND ARTS 27/06/97

View Document

04/07/974 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

04/01/964 January 1996 AUDITOR'S RESIGNATION

View Document

04/01/964 January 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: GRANGE PARK LANE WILLERBY HULL NORTH HUMBERSIDE HU10 6EQ

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 £ IC 1000/750 10/04/95 £ SR 250@1=250

View Document

18/04/9518 April 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/04/95

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 REGISTERED OFFICE CHANGED ON 06/09/93 FROM: GREAT GUTTER LANE WILLERBY HULL HU10 6EQ

View Document

29/08/9329 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/11/915 November 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/11/9021 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9021 November 1990 ALTER MEM AND ARTS 09/11/90

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8715 September 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/08/8630 August 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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