PLUG-IN ELECTRICAL SERVICES LTD

Company Documents

DateDescription
18/11/2418 November 2024 Cessation of Mukgadi Nyakabau as a person with significant control on 2024-11-15

View Document

18/11/2418 November 2024 Termination of appointment of Mukgadi Nyakabau as a director on 2024-11-15

View Document

13/11/2413 November 2024 Change of details for Miss Mukgadi Nyakabau as a person with significant control on 2024-11-07

View Document

13/11/2413 November 2024 Notification of Adeleye Oyebode Adesile as a person with significant control on 2024-11-04

View Document

13/11/2413 November 2024 Appointment of Mr Adeleye Oyebode Adesile as a director on 2024-11-04

View Document

13/11/2413 November 2024 Registered office address changed from Dept 5754a 196 High Road Wood Green London N22 8HH United Kingdom to 1017 Vista Building 30 Calderwood Street London SE18 6JH on 2024-11-13

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

07/10/247 October 2024 Cessation of Emmanuel Nicholas Enaholo as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Notification of Mukgadi Nyakabau as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Termination of appointment of Enaholo Nicholas Emmanuel as a director on 2024-10-07

View Document

07/10/247 October 2024 Appointment of Miss Mukgadi Nyakabau as a director on 2024-10-07

View Document

02/08/242 August 2024 Director's details changed for Mr Emmanuel Nicholas Enaholo on 2024-08-01

View Document

02/08/242 August 2024 Director's details changed for Mr Enaholo Nicholas Emmanuel Nicholas on 2024-08-02

View Document

26/06/2426 June 2024 Notification of Emmanuel Nicholas Enaholo as a person with significant control on 2024-06-19

View Document

26/06/2426 June 2024 Termination of appointment of Nuala Thornton as a director on 2024-06-19

View Document

26/06/2426 June 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-06-19

View Document

26/06/2426 June 2024 Cessation of Nuala Thornton as a person with significant control on 2024-06-19

View Document

26/06/2426 June 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5754a 196 High Road Wood Green London N22 8HH on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Mr Emmanuel Enaholo as a director on 2024-06-19

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

07/06/237 June 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023 Appointment of Mrs Nuala Thornton as a director on 2023-06-06

View Document

07/06/237 June 2023 Notification of Nuala Thornton as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

06/06/236 June 2023 Cessation of Peter Valaitis as a person with significant control on 2023-05-28

View Document

06/06/236 June 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-05-28

View Document

31/05/2331 May 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/10/214 October 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2028 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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