Advanced company searchLink opens in new window

PLEXTEK SERVICES LIMITED

Company number 09826669

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)
04 Dec 2023 MR01 Registration of charge 098266690003, created on 1 December 2023
04 Dec 2023 MR01 Registration of charge 098266690004, created on 1 December 2023
01 Nov 2023 AA Full accounts made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
04 Aug 2023 AP03 Appointment of Mr Mark Edward Fardell as a secretary on 25 July 2023
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 4,102.9012
29 Nov 2022 TM02 Termination of appointment of Sarah Katharine Seacombe as a secretary on 25 November 2022
16 Nov 2022 AA Full accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 October 2022
  • GBP 4,081.4346
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 3,972.4687
05 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with updates
04 Nov 2021 AP01 Appointment of Mr Brent Christopher Hudson as a director on 26 October 2021
27 Oct 2021 AA Full accounts made up to 31 March 2021
01 Oct 2021 TM01 Termination of appointment of Nicholas Hill as a director on 29 September 2021
02 Feb 2021 AA Full accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
18 Aug 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 11.814
21 Jul 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 21.5903
31 Jan 2020 SH10 Particulars of variation of rights attached to shares
31 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2019 AA Full accounts made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
22 Aug 2019 CH01 Director's details changed for Mr Ian Andrew Murphy on 18 August 2019
22 Aug 2019 PSC04 Change of details for Mr Ian Andrew Murphy as a person with significant control on 18 August 2019