PROJECT PLUG LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

27/08/2527 August 2025 NewMemorandum and Articles of Association

View Document

27/08/2527 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewTermination of appointment of Norman Frazer Evans as a director on 2025-08-01

View Document

07/08/257 August 2025 NewCessation of Norman Frazer Evans as a person with significant control on 2025-08-01

View Document

07/08/257 August 2025 NewAppointment of Mr Sean Lavery as a director on 2025-08-01

View Document

07/08/257 August 2025 NewAppointment of Mr Ciaran Harkin as a director on 2025-08-01

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

25/01/2325 January 2023 Appointment of Mr Andy Porter as a director on 2023-01-12

View Document

25/01/2325 January 2023 Appointment of Mr Philip Mcdaid as a director on 2023-01-12

View Document

01/01/231 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-01 with updates

View Document

15/09/2215 September 2022 Satisfaction of charge NI6264180006 in full

View Document

15/09/2215 September 2022 Satisfaction of charge NI6264180003 in full

View Document

15/09/2215 September 2022 Satisfaction of charge NI6264180005 in full

View Document

13/12/2113 December 2021 Registration of charge NI6264180006, created on 2021-11-26

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 AUDITED ABRIDGED

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6264180002

View Document

14/12/1814 December 2018 ALTER ARTICLES 07/11/2017

View Document

14/12/1814 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1814 December 2018 ARTICLES OF ASSOCIATION

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6264180005

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6264180004

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

15/11/1715 November 2017 ADOPT ARTICLES 07/11/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 ALTER ARTICLES 29/03/2017

View Document

26/04/1726 April 2017 ARTICLES OF ASSOCIATION

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6264180003

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6264180002

View Document

18/01/1718 January 2017 ADOPT ARTICLES 21/12/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6264180001

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/02/164 February 2016 SECOND FILING WITH MUD 01/09/15 FOR FORM AR01

View Document

04/02/164 February 2016 SECOND FILING FOR FORM SH01

View Document

03/02/163 February 2016 31/03/15 STATEMENT OF CAPITAL GBP 70.00

View Document

03/02/163 February 2016 29/09/15 STATEMENT OF CAPITAL GBP 100.00

View Document

23/09/1523 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED KEVIN ANTHONY LAGAN

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MICHAEL MORELAND

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR NORMAN FRAZER EVANS

View Document

10/08/1510 August 2015 ADOPT ARTICLES 04/02/2015

View Document

10/08/1510 August 2015 04/02/15 STATEMENT OF CAPITAL GBP 70.00

View Document

22/07/1522 July 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

16/07/1516 July 2015 Registered office address changed from , 14 Fortwilliam Terrace, Derry, County Derry, BT48 8DH to 1st Floor Timberquay 100-114 Strand Road Derry Derry BT48 7NR on 2015-07-16

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 14 FORTWILLIAM TERRACE DERRY COUNTY DERRY BT48 8DH

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

29/08/1429 August 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