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)
15 Jun 2015 AD04 Register(s) moved to registered office address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
15 Jun 2015 AD01 Registered office address changed from , Thames House Portsmouth Road, Esher, Surrey, KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 15 June 2015
13 Apr 2015 AR01 Annual return made up to 24 February 2015 no member list
Statement of capital on 2015-04-13
  • GBP 848,926.73
27 Mar 2015 CH01 Director's details changed for Bernard Herman Van Bilderbeek on 20 March 2015
27 Mar 2015 CH01 Director's details changed for Geoffrey Edmund Thompson on 20 March 2015
27 Mar 2015 CH01 Director's details changed for Mr Graham Paul Stevens on 20 March 2015
27 Mar 2015 CH01 Director's details changed for Mr Christopher Fraser on 20 March 2015
23 Mar 2015 CH03 Secretary's details changed for Mr Douglas William Armour on 20 March 2015
18 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
23 Jan 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
08 Oct 2014 AP01 Appointment of Mr Charles Jones as a director on 18 September 2014
10 Apr 2014 AR01 Annual return made up to 24 February 2014 no member list
Statement of capital on 2014-04-10
  • GBP 848,926.73
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 848,926.73
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 July 2013
  • GBP 828,050.49
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 July 2013
  • GBP 827,999.85
17 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
17 Dec 2013 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
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 827,686.72
02 Apr 2013 AR01 Annual return made up to 24 February 2013 no member list
20 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
10 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2012 AP03 Appointment of Mr Douglas William Armour as a secretary
31 Aug 2012 TM02 Termination of appointment of Martha Bruce as a secretary