- Company Overview for PLEXUS SUPPORT SERVICES LIMITED (06308955)
- Filing history for PLEXUS SUPPORT SERVICES LIMITED (06308955)
- People for PLEXUS SUPPORT SERVICES LIMITED (06308955)
- More for PLEXUS SUPPORT SERVICES LIMITED (06308955)
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) |
---|---|---|---|
01 Jun 2016 | AP01 | Appointment of Dr Marcus Ainsley Bicknell as a director on 1 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Om Prakash Sharma as a director on 31 May 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Aneel Bilkhu as a director on 31 May 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Christopher Locke as a director on 31 March 2016 | |
08 Apr 2016 | AP03 | Appointment of Mr Christopher Locke as a secretary on 1 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Michael Stephen Wright as a director on 1 April 2016 | |
06 Apr 2016 | TM02 | Termination of appointment of Christopher Locke as a secretary on 31 March 2016 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | CH01 | Director's details changed for Dr Om Prakash Sharma on 1 August 2014 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | CH01 | Director's details changed for Dr Aneel Bilkhu on 13 May 2014 | |
19 May 2014 | AP01 | Appointment of Dr Aneel Bilkhu as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Andrew Parkin as a director | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
13 Aug 2013 | AD01 | Registered office address changed from , Duncan Macmillan House Porchester Road, Mapperley, Nottingham, Nottinghamshire, NG3 6AA, United Kingdom on 13 August 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
09 Aug 2011 | CH01 | Director's details changed for Dr Andrew John Parkin on 1 February 2011 | |
09 Aug 2011 | TM01 | Termination of appointment of Andrew Parkin as a director | |
21 Jul 2011 | CH01 | Director's details changed for Dr Andrew John Parkin on 1 August 2010 |