Advanced company searchLink opens in new window

PLEXUS HOLDINGS PLC

Company number 03322928

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 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
21 Dec 2023 AA Full accounts made up to 30 June 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
28 Dec 2022 MR01 Registration of charge 033229280002, created on 23 December 2022
09 Dec 2022 AA Group of companies' accounts made up to 30 June 2022
17 Nov 2022 MR04 Satisfaction of charge 1 in full
06 Sep 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Aug 2022 MA Memorandum and Articles of Association
11 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
03 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
16 Jul 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 16 July 2021
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
03 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
19 Feb 2021 CH01 Director's details changed for Mr Bernard Herman Van Bilderbeek on 18 February 2021
19 Feb 2021 PSC04 Change of details for Mr Bernard Herman Van Bilderbeek as a person with significant control on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Graham Paul Stevens on 17 February 2021
21 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
08 Dec 2020 AP04 Appointment of Prism Cosec Limited as a secretary on 30 September 2020
08 Dec 2020 TM02 Termination of appointment of Kerin Williams as a secretary on 30 September 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
29 Jan 2020 PSC04 Change of details for Mr Bernard Herman Van Bilderbeek as a person with significant control on 1 January 2020
29 Jan 2020 CH01 Director's details changed for Mr Bernard Herman Van Bilderbeek on 1 January 2020
23 Jan 2020 CH01 Director's details changed for Mr Graham Paul Stevens on 1 January 2020