Plexus International Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-10-31

PLEXUS INTERNATIONAL LIMITED

Details

Company type Private Limited Company, Active
Company Number 11616591
Universal Entity Code2205-9846-6518-5855
Record last updated Friday, October 19, 2018 11:30:36 PM UTC
Official Address 4 Riverview Walnut Tree Close Guildford Surrey United Kingdom Gu14ux Friary And St Nicolas
There are 290 companies registered at this street
Locality Friary And St Nicolas
Region England
Postal Code GU14UX
Sector Management consultancy activities other than financial management

Charts

Visits

PLEXUS INTERNATIONAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-1001

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 11, 2018 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 9, 2007 Dissolved Dissolved
Registry Jan 9, 2007 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jul 27, 2006 Miscellaneous document Miscellaneous document
Registry Jul 27, 2006 Miscellaneous document 2780... Miscellaneous document 2780...
Registry Jul 27, 2006 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 27, 2006 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 27, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 22, 2006 Annual return Annual return
Financials Nov 3, 2005 Annual accounts Annual accounts
Registry Feb 15, 2005 Annual return Annual return
Registry Jan 10, 2005 Change of accounting reference date Change of accounting reference date
Registry Feb 11, 2004 Annual return Annual return
Financials Aug 20, 2003 Annual accounts Annual accounts
Financials Mar 12, 2003 Annual accounts 2780... Annual accounts 2780...
Registry Mar 9, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 27, 2003 Annual return Annual return
Financials Feb 22, 2002 Annual accounts Annual accounts
Registry Feb 7, 2002 Annual return Annual return
Registry Aug 29, 2001 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 2, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 30, 2001 Annual return Annual return
Financials Aug 11, 2000 Annual accounts Annual accounts
Registry Jan 27, 2000 Annual return Annual return
Financials Aug 26, 1999 Annual accounts Annual accounts
Registry Jan 29, 1999 Annual return Annual return
Registry Dec 14, 1998 Auditor's letter of resignation Auditor's letter of resignation
Financials Aug 24, 1998 Annual accounts Annual accounts
Registry Jan 29, 1998 Annual return Annual return
Financials Oct 7, 1997 Annual accounts Annual accounts
Registry Jan 24, 1997 Annual return Annual return
Financials Aug 12, 1996 Annual accounts Annual accounts
Registry Feb 17, 1996 Annual return Annual return
Financials Aug 30, 1995 Annual accounts Annual accounts
Registry Jan 22, 1995 Annual return Annual return
Financials Nov 14, 1994 Annual accounts Annual accounts
Registry Feb 23, 1994 Elective resolution Elective resolution
Registry Feb 23, 1994 £ nc 25000/6000000 £ nc 25000/6000000
Registry Feb 23, 1994 Alter mem and arts Alter mem and arts
Registry Feb 17, 1994 Annual return Annual return
Registry Feb 17, 1994 Registered office changed Registered office changed
Registry Feb 17, 1994 Director's particulars changed Director's particulars changed
Registry Feb 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 17, 1994 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Oct 25, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Jun 18, 1993 Memorandum of association Memorandum of association
Registry Jun 15, 1993 Change of name certificate Change of name certificate
Registry Apr 8, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 8, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 1, 1993 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jan 19, 1993 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)