PLEXUS LIMITED
Status | ACTIVE |
Company No. | SC495096 |
Category | Private Limited Company |
Incorporated | 14 Jan 2015 |
Age | 9 years, 4 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
PLEXUS LIMITED is an active private limited company with number SC495096. It was incorporated 9 years, 4 months, 20 days ago, on 14 January 2015. The company address is Johnstone House Johnstone House, Aberdeen, AB10 1HA.
Company Fillings
Accounts with accounts type dormant
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type dormant
Date: 10 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Change person director company with change date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael George Park
Change date: 2023-01-11
Documents
Change person director company with change date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Francis Bryce Hendrie
Change date: 2023-01-11
Documents
Accounts with accounts type dormant
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type dormant
Date: 28 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type dormant
Date: 06 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael George Park
Change date: 2020-01-10
Documents
Accounts with accounts type dormant
Date: 15 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Change person director company with change date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-11
Officer name: Mr Michael George Park
Documents
Change person director company with change date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Francis Bryce Hendrie
Change date: 2019-01-11
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type dormant
Date: 19 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous extended
Date: 30 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Francis Bryce Hendrie
Appointment date: 2015-04-02
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael George Park
Appointment date: 2015-04-02
Documents
Termination director company with name termination date
Date: 13 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-02
Officer name: Pamela Summers Leiper
Documents
Certificate change of name company
Date: 09 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ledge 1115 LIMITED\certificate issued on 09/02/15
Documents
Resolution
Date: 23 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
5 HAYFIELD ROAD,OXFORD,OX2 6TX
Number: | 05942946 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PUMPING STATION BUNGALOW FLOODS FERRY ROAD,MARCH,PE15 0UJ
Number: | 07238494 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 GLENGOYNE COURT,GLASGOW,G75 8BT
Number: | SC530717 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 SHIPWRIGHTS DRIVE,BENFLEET,SS7 1RF
Number: | 11265337 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCK CONTROL SERVICES LIMITED
31 ABINGDON STREET,LANCASHIRE,FY1 1DG
Number: | 04820716 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ETHICAL DIAMOND COMPANY (UK) LIMITED
10 GREVILLE STREET (2ND FLOOR),LONDON,EC1N 8SB
Number: | 11317957 |
Status: | ACTIVE |
Category: | Private Limited Company |