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)
08 Aug 2019 AP03 Appointment of Mrs Sarah Katharine Seacombe as a secretary on 30 July 2019
08 Aug 2019 TM02 Termination of appointment of Angus Hone as a secretary on 30 July 2019
29 Nov 2018 AA Full accounts made up to 31 March 2018
31 Oct 2018 MR04 Satisfaction of charge 098266690002 in full
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
27 Sep 2018 MR04 Satisfaction of charge 098266690001 in full
14 Jun 2018 TM02 Termination of appointment of David John Cox as a secretary on 14 June 2018
14 Jun 2018 AP03 Appointment of Mr Angus Hone as a secretary on 14 June 2018
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
24 Jul 2017 AA Full accounts made up to 31 March 2017
17 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Sep 2016 RP04TM01 Second filing for the termination of Paul Maxwell Martin as a director
30 Aug 2016 TM01 Termination of appointment of Paul Maxwell Martin as a director on 27 July 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 14/09/2016
05 Jul 2016 MR01 Registration of charge 098266690002, created on 5 July 2016
14 Jun 2016 MR01 Registration of charge 098266690001, created on 14 June 2016
22 Mar 2016 AP01 Appointment of Dr Paul Maxwell Martin as a director on 22 March 2016
22 Mar 2016 AP01 Appointment of Mr Nicholas Hill as a director on 22 March 2016
31 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 3,853.18
31 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2015 SH08 Change of share class name or designation
09 Dec 2015 SH02 Sub-division of shares on 20 November 2015
09 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 20/11/2015
19 Oct 2015 AP03 Appointment of David John Cox as a secretary on 19 October 2015
19 Oct 2015 TM01 Termination of appointment of Richard Michael Bursby as a director on 19 October 2015
19 Oct 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 19 October 2015