PLESSEY HOLDINGS LIMITED

00609503
PINEHURST 2 PINEHURST ROAD FARNBOROUGH HAMPSHIRE GU14 7BF

Documents

Documents
Date Category Description Pages
21 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2024 accounts Annual Accounts 19 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 19 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 18 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2021 accounts Annual Accounts 19 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2020 accounts Annual Accounts 17 Buy now
01 Jun 2020 officers Termination of appointment of secretary (Simone Eufemia Agatha Davina) 1 Buy now
01 Jun 2020 officers Appointment of secretary (Sharon Hana Kahanov) 2 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2019 accounts Annual Accounts 17 Buy now
01 Aug 2019 officers Appointment of director (Mr Alfred Rayfield Baker) 2 Buy now
31 Jul 2019 officers Termination of appointment of director (Kenneth Robert Meyers) 1 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 officers Change of particulars for director (Mr Mark Andrew Webberley) 2 Buy now
02 Oct 2018 accounts Annual Accounts 18 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 18 Buy now
13 Oct 2017 officers Change of particulars for director (Mr Mark Andrew Webberley) 2 Buy now
28 Jul 2017 officers Change of particulars for director (Ms Heather Marie Green) 2 Buy now
24 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Dec 2016 accounts Annual Accounts 17 Buy now
31 Aug 2016 officers Appointment of secretary (Mrs Simone Eufemia Agatha Davina) 2 Buy now
06 Aug 2016 officers Termination of appointment of secretary (Helen Claire Carless) 1 Buy now
04 Apr 2016 officers Appointment of director (Mrs Heather Marie Green) 2 Buy now
04 Apr 2016 officers Termination of appointment of director (Craig George Donaldson) 1 Buy now
22 Mar 2016 annual-return Annual Return 6 Buy now
16 Sep 2015 accounts Annual Accounts 17 Buy now
05 Jun 2015 mortgage Registration of a charge 16 Buy now
29 Apr 2015 officers Change of particulars for director (Kenneth Robert Meyers) 2 Buy now
02 Apr 2015 annual-return Annual Return 6 Buy now
02 Apr 2015 officers Change of particulars for director (Kenneth Robert Meyers) 2 Buy now
19 Sep 2014 accounts Annual Accounts 17 Buy now
19 Mar 2014 annual-return Annual Return 6 Buy now
21 Jan 2014 officers Appointment of director (Kenneth Robert Meyers) 3 Buy now
07 Jan 2014 officers Termination of appointment of director (Ian Howard) 1 Buy now
25 Oct 2013 accounts Annual Accounts 17 Buy now
28 Mar 2013 annual-return Annual Return 6 Buy now
28 Mar 2013 officers Change of particulars for director (Ian Philip Howard) 2 Buy now
27 Nov 2012 accounts Annual Accounts 17 Buy now
13 Apr 2012 officers Appointment of secretary (Helen Claire Carless) 3 Buy now
03 Apr 2012 officers Termination of appointment of secretary (Ian Howard) 1 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
08 Feb 2012 officers Termination of appointment of director (Gerard Gent) 2 Buy now
03 Feb 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
17 Jan 2012 officers Appointment of director (Mr Mark Andrew Webberley) 4 Buy now
17 Jan 2012 officers Termination of appointment of director (Christopher Metcalfe) 2 Buy now
08 Jan 2012 accounts Annual Accounts 18 Buy now
13 Apr 2011 officers Appointment of director (Mr Christopher Ellis Metcalfe) 3 Buy now
13 Apr 2011 officers Termination of appointment of director (Paul Harris) 2 Buy now
11 Apr 2011 miscellaneous Miscellaneous 2 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
24 Feb 2011 accounts Annual Accounts 19 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 officers Change of particulars for director (Ian Philip Howard) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Gerard Thomas Gent) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Paul Michael Harris) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Craig George Donaldson) 2 Buy now
24 Feb 2010 officers Change of particulars for secretary (Ian Philip Howard) 1 Buy now
21 Jan 2010 accounts Annual Accounts 16 Buy now
10 Jun 2009 officers Director appointed craig george donaldson 4 Buy now
03 Jun 2009 officers Appointment terminated director claire mcgeever 1 Buy now
20 Mar 2009 annual-return Return made up to 18/03/09; full list of members 4 Buy now
12 Mar 2009 officers Director and secretary's change of particulars / ian howard / 19/02/2009 1 Buy now
03 Feb 2009 accounts Annual Accounts 13 Buy now
13 May 2008 officers Director appointed claire margaret mcgeever 3 Buy now
07 Apr 2008 auditors Auditors Resignation Company 1 Buy now
01 Apr 2008 annual-return Return made up to 18/03/08; full list of members 4 Buy now
31 Mar 2008 address Location of debenture register 1 Buy now
31 Mar 2008 address Location of register of members 1 Buy now
28 Mar 2008 officers Director appointed gerard thomas gent 4 Buy now
13 Mar 2008 auditors Auditors Resignation Company 1 Buy now
05 Nov 2007 accounts Annual Accounts 16 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: seimens house oldbury bracknell berkshire RG12 8FZ 1 Buy now
23 May 2007 officers Director resigned 1 Buy now
23 May 2007 officers New director appointed 3 Buy now
27 Mar 2007 annual-return Return made up to 18/03/07; full list of members 2 Buy now
19 Dec 2006 accounts Annual Accounts 18 Buy now
02 Oct 2006 auditors Auditors Resignation Company 1 Buy now
30 Mar 2006 annual-return Return made up to 18/03/06; full list of members 2 Buy now
26 Sep 2005 accounts Annual Accounts 17 Buy now
11 Jul 2005 annual-return Return made up to 10/07/05; full list of members 3 Buy now
30 Sep 2004 accounts Annual Accounts 18 Buy now
21 Sep 2004 address Location of register of members 1 Buy now
26 Aug 2004 address Registered office changed on 26/08/04 from: new century park p o box 53 coventry CV3 1HJ 1 Buy now
10 Aug 2004 annual-return Return made up to 10/07/04; full list of members 7 Buy now
21 Oct 2003 capital Certificate Capital Reduction Issued Capital 1 Buy now
16 Oct 2003 capital Reduction of iss capital and minute (oc) £ ic 530000100/ 5192852 4 Buy now
01 Sep 2003 accounts Annual Accounts 18 Buy now
29 Aug 2003 resolution Resolution 4 Buy now
12 Aug 2003 annual-return Return made up to 10/07/03; full list of members 7 Buy now
13 Feb 2003 auditors Auditors Resignation Company 1 Buy now
23 Jan 2003 accounts Annual Accounts 16 Buy now
16 Jan 2003 address Registered office changed on 16/01/03 from: new century park p o box 53 coventry CV3 1HJ warwickshire 1 Buy now
23 Dec 2002 address Registered office changed on 23/12/02 from: 1 bruton street london W1J 6AQ 1 Buy now