Advanced company searchLink opens in new window

PLEXUS SUPPORT SERVICES LIMITED

Company number 06308955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2016 TM01 Termination of appointment of Christopher Locke as a director on 31 March 2016
08 Apr 2016 AP03 Appointment of Mr Christopher Locke as a secretary on 1 April 2016
08 Apr 2016 AP01 Appointment of Mr Michael Stephen Wright as a director on 1 April 2016
06 Apr 2016 TM02 Termination of appointment of Christopher Locke as a secretary on 31 March 2016
28 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
16 Jul 2015 CH01 Director's details changed for Dr Om Prakash Sharma on 1 August 2014
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
11 Jul 2014 CH01 Director's details changed for Dr Aneel Bilkhu on 13 May 2014
19 May 2014 AP01 Appointment of Dr Aneel Bilkhu as a director
14 Apr 2014 TM01 Termination of appointment of Andrew Parkin as a director
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
13 Aug 2013 AD01 Registered office address changed from Duncan Macmillan House Porchester Road Mapperley Nottingham Nottinghamshire NG3 6AA United Kingdom on 13 August 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
09 Aug 2011 CH01 Director's details changed for Dr Andrew John Parkin on 1 February 2011
09 Aug 2011 TM01 Termination of appointment of Andrew Parkin as a director
21 Jul 2011 CH01 Director's details changed for Dr Andrew John Parkin on 1 August 2010
21 Jul 2011 CH01 Director's details changed for Dr Om Prakash Sharma on 1 August 2010
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Sep 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders