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)
14 Jan 2020 AA Group of companies' accounts made up to 30 June 2019
09 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 09/04/2019
07 May 2019 SH19 Statement of capital on 7 May 2019
  • GBP 1,053,862.39
07 May 2019 CERT21 Certificate of cancellation of share premium account
07 May 2019 OC138 Reduction of iss capital and minute (oc)
13 Mar 2019 AA Interim accounts made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
04 Mar 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 49,504.95
12 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Feb 2019 CH03 Secretary's details changed for Ms Kerin Williams on 31 January 2019
28 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2018 AA Group of companies' accounts made up to 30 June 2018
20 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018
04 May 2018 TM01 Termination of appointment of Geoffrey Edmund Thompson as a director on 4 May 2018
30 Apr 2018 CH01 Director's details changed for Mr Bernard Herman Van Bilderbeek on 26 April 2018
27 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
27 Feb 2018 PSC01 Notification of Jerome Jeffrey Thrall as a person with significant control on 6 April 2016
27 Feb 2018 PSC01 Notification of Bernard Herman Van Bilderbeek as a person with significant control on 6 April 2016
18 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Dec 2017 AA Group of companies' accounts made up to 30 June 2017
14 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
06 Apr 2017 AP03 Appointment of Ms Kerin Williams as a secretary on 16 December 2016