PLUGGIN ECOSYSTEM LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Rebecca Jane Sprenger as a director on 2025-08-12

View Document

09/04/259 April 2025 Appointment of Mr Jarrod Louis Baughan as a director on 2025-04-09

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

16/12/2416 December 2024 Director's details changed for Mrs Lisa Kate Baughan on 2024-12-16

View Document

16/12/2416 December 2024 Secretary's details changed for Mr Stanley William Millership on 2024-12-16

View Document

07/11/247 November 2024 Registered office address changed from 43 Ringinglow Road Birmingham B44 9BL England to York Hub, Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU on 2024-11-07

View Document

29/10/2429 October 2024 Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to 43 Ringinglow Road Birmingham B44 9BL on 2024-10-29

View Document

23/09/2423 September 2024 Director's details changed for Mr Stanley William Millership on 2024-09-20

View Document

23/09/2423 September 2024 Director's details changed for Mr Nathaniel Dodzo on 2024-09-19

View Document

23/09/2423 September 2024 Director's details changed for Ms Rebecca Jane Sprenger on 2024-09-19

View Document

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

View Accounts

15/05/2415 May 2024 Director's details changed for Mr Nathaniel Dodzo on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Stanley William Millership on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mrs Lisa Kate Baughan on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Ms Rebecca Jane Sprenger on 2024-05-15

View Document

15/05/2415 May 2024 Certificate of change of name

View Document

11/04/2411 April 2024 Termination of appointment of Jarrod Louis Baughan as a director on 2024-03-01

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

26/08/2326 August 2023 Cessation of Stanley William Millership as a person with significant control on 2023-08-26

View Document

26/08/2326 August 2023 Notification of Jaysco Holdings Limited as a person with significant control on 2023-08-26

View Document

26/08/2326 August 2023 Cessation of Jarrod Baughan as a person with significant control on 2023-08-26

View Document

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

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

12/02/2312 February 2023 Appointment of Mr Stanley William Millership as a secretary on 2023-02-12

View Document

12/02/2312 February 2023 Appointment of Ms Rebecca Jane Sprenger as a director on 2023-02-01

View Document

21/12/2221 December 2022 Notification of Stanley William Millership as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Appointment of Mr Nathaniel Dodzo as a director on 2022-12-21

View Document

21/12/2221 December 2022 Change of details for Mr Jarrod Baughan as a person with significant control on 2022-12-21

View Document

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

View Accounts

11/02/2211 February 2022 Registered office address changed from Sesa House 9 Springfield Crescent Sutton Coldfield West Midlands B76 2SS England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 2022-02-11

View Document

01/02/221 February 2022 Cessation of Lisa Kate Baughan as a person with significant control on 2022-02-01

View Document

23/11/2123 November 2021 Registered office address changed from Sesa House 9 Springfield Crescent Sutton Coldfield County (Optional) B76 2SS England to Sesa House 9 Springfield Crescent Sutton Coldfield West Midlands B76 2SS on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mr Stanley William Millership as a director on 2021-11-23

View Document

10/11/2110 November 2021 Termination of appointment of Jon Kinnell as a director on 2021-10-25

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR LISA BAUGHAN

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR JOHN KINNELL

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARROD BAUGHAN

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR JARROD BAUGHAN

View Document

28/08/2028 August 2020 CESSATION OF BAUGHANCO LIMITED AS A PSC

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALED OWEN

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR SESA COMMUNITY LIMITED

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA KATE BAUGHAN

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MRS LISA KATE BAUGHAN

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM NAPIER 9 SPRINGFIELD CRESCENT SUTTON COLDFIELD B76 2SS ENGLAND

View Document

09/01/209 January 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BAUGHANCO LIMITED / 08/01/2020

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR MICHAEL PAUL DAVIES

View Document

01/09/191 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALED OWEN / 01/09/2019

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR ALED OWEN

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL DAVIES / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL DAVIES / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL DAVIES / 14/06/2019

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALED OWEN

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 9 SPRINGFIELD CRESCENT SUTTON COLDFIELD B76 2SS ENGLAND

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAUGHANCO

View Document

16/04/1916 April 2019 CORPORATE DIRECTOR APPOINTED BAUGHANCO LIMITED

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 43 RINGINGLOW ROAD BIRMINGHAM WEST MIDLANDS B44 9BL ENGLAND

View Document

15/04/1915 April 2019 CESSATION OF ALED OWEN AS A PSC

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BAUGHAN

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR JASON PETER BAUGHAN

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR MICHAEL PAUL DAVIES

View Document

01/06/181 June 2018 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