Confirmation statement. Statement with no updates. |
2023-12-15 |
View Report |
Accounts. Accounts type dormant. |
2023-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-08 |
View Report |
Accounts. Accounts type dormant. |
2022-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-10 |
View Report |
Persons with significant control. Change date: 2021-12-01. Psc name: Mr Adam Oliver Toby Del Giudice. |
2021-12-10 |
View Report |
Accounts. Accounts type dormant. |
2021-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-08 |
View Report |
Address. Old address: 2 West Wing Chelwood Vachery Nutley Uckfield East Sussex TN22 3HR. Change date: 2020-12-08. New address: Heath Barn Street End Lane Broad Oak Heathfield East Sussex TN21 8TU. |
2020-12-08 |
View Report |
Accounts. Accounts type dormant. |
2020-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-11 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-08-17 |
View Report |
Accounts. Accounts type dormant. |
2016-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-16 |
View Report |
Mortgage. Charge number: 043096520002. Charge creation date: 2016-08-09. |
2016-08-23 |
View Report |
Mortgage. Charge creation date: 2016-07-01. Charge number: 043096520001. |
2016-07-18 |
View Report |
Accounts. Accounts type dormant. |
2016-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-21 |
View Report |
Accounts. Accounts type dormant. |
2015-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-12 |
View Report |
Accounts. Accounts type dormant. |
2013-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-13 |
View Report |
Accounts. Accounts type dormant. |
2013-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-13 |
View Report |
Accounts. Accounts type dormant. |
2011-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-10 |
View Report |
Officers. Officer name: Ragnar Percy Bell. |
2010-12-10 |
View Report |
Address. Old address: Little Foxes, Duddleswell Fairwarp Uckfield East Sussex TN22 3BJ. Change date: 2010-12-09. |
2010-12-09 |
View Report |
Change of name. Description: Company name changed plexus group (uk) LIMITED\certificate issued on 09/12/10. |
2010-12-09 |
View Report |
Officers. Officer name: Katya Percy Bell. |
2010-12-08 |
View Report |
Officers. Officer name: Mr Adam Oliver Toby Del Giudice. |
2010-12-08 |
View Report |
Accounts. Accounts type dormant. |
2010-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-27 |
View Report |
Accounts. Accounts type dormant. |
2010-02-06 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-14 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Ragnar Ivan Percy Bell. |
2009-11-14 |
View Report |
Annual return. Legacy. |
2008-11-21 |
View Report |
Accounts. Accounts type dormant. |
2008-11-21 |
View Report |
Accounts. Accounts type dormant. |
2007-11-09 |
View Report |
Annual return. Legacy. |
2007-11-09 |
View Report |
Accounts. Accounts type dormant. |
2006-11-30 |
View Report |
Annual return. Legacy. |
2006-11-30 |
View Report |
Officers. Description: Secretary's particulars changed. |
2006-11-30 |
View Report |
Accounts. Accounts type dormant. |
2006-01-24 |
View Report |