PLUG SMART LTD
Status | ACTIVE |
Company No. | 09235824 |
Category | Private Limited Company |
Incorporated | 25 Sep 2014 |
Age | 9 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PLUG SMART LTD is an active private limited company with number 09235824. It was incorporated 9 years, 8 months, 9 days ago, on 25 September 2014. The company address is Unit 19 Brunel Road Unit 19 Brunel Road, Ipswich, IP2 0EF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type micro entity
Date: 19 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 04 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
Old address: 9 Webb Street Ipswich Suffolk IP2 8RR United Kingdom
Change date: 2022-10-04
New address: Unit 19 Brunel Road Hadleigh Road Industrial Estate Ipswich IP2 0EF
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-26
Officer name: James Peter Edmunds
Documents
Appoint person director company with name date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Vantine
Appointment date: 2022-07-25
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Notification of a person with significant control
Date: 12 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Peter Edmunds
Notification date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Address
Type: AD01
New address: 9 Webb Street Ipswich Suffolk IP2 8RR
Old address: 38 Exeter Road Claydon IP6 0BP
Change date: 2020-04-14
Documents
Termination director company with name termination date
Date: 14 Apr 2020
Action Date: 05 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Whiting
Termination date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change account reference date company previous shortened
Date: 22 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
New address: 38 Exeter Road Claydon IP6 0BP
Change date: 2014-09-30
Documents
Some Companies
4 MARALIN MEWS,LISBURN,BT28 1NU
Number: | NI660695 |
Status: | ACTIVE |
Category: | Private Limited Company |
10, THE WHARF,BIRMINGHAM,B1 2JS
Number: | 11226913 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BUSHTON LANE,BURTON-ON-TRENT,DE13 9QL
Number: | 03305681 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09345541 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 GARNET HOUSE,SURBITON,KT6 5PN
Number: | 09168440 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENNIS EAGLE HEATHCOTE WAY,WARWICK,CV34 6TE
Number: | 09996120 |
Status: | ACTIVE |
Category: | Private Limited Company |