Company NamePlexus Corp (Maldon) Limited
DirectorsSteven Thomson and Frank Zycinski
Company StatusActive
Company Number03053862
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLaura Mary Middlemass
NationalityBritish
StatusCurrent
Appointed18 December 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleSenior Accountant
Correspondence AddressPlexus Corp (Uk) Ltd
Pinnacle Hill Industrial Estate
Kelso
Roxburghshire
TD5 8XX
Scotland
Director NameMr Steven Thomson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleController & Vp - Finance - Emea
Country of ResidenceScotland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Frank Zycinski
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(28 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleRegional President - Emea
Country of ResidenceScotland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Michael Neil Jarman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 10 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirburn Sharplaw Road
Jedburgh
Roxburghshire
TD8 6SF
Scotland
Director NameDr David Jameson Hall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address4 Sovereign Crescent
Colchester
Essex
CO3 3UZ
Director NameMr Timothy Ford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 10 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Eden Park
Ednam
Kelso
Roxburghshire
TD5 7RG
Scotland
Secretary NameMr Timothy Ford
NationalityBritish
StatusResigned
Appointed18 August 1995(3 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 24 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Eden Park
Ednam
Kelso
Roxburghshire
TD5 7RG
Scotland
Director NameMr Kevin Andrew Carlton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Colvin Chase
Galleywood
Chelmsford
Essex
CM2 8QQ
Director NameThomas Bernard Sabol
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2002)
RolePlexus Corp Executive Vp & Chi
Correspondence Address3203 N.Country Run Drive
Appleton
Wi
54915
Director NameJoseph David Kaufman
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2002)
RolePlexus Corp Vp Of Law And Admi
Correspondence Address1024 E.Kramer Lane
Appleton
Wi
54915
Director NameJohn Leonard Nussbaum
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2002)
RolePlexus Corp President & Ceo
Correspondence Address3532 Grand Meadows Drive
Appleton
Wisconsin
United States
Director NameAlistair Robert John Dick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2005)
RoleAccountant
Correspondence Address14 Havannah Court
Bridge Street
Kelso
Roxburghshire
TD5 7HX
Scotland
Secretary NameMark Kelly
NationalityBritish
StatusResigned
Appointed24 January 2002(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 March 2007)
RoleCompany Director
Correspondence Address21 Springwood Rise
Kelso
Roxburghshire
TD5 8BE
Scotland
Director NameAndrew Allen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 2007)
RoleManaging Director
Correspondence Address12 Bury Hill
Winterbourne Down
Bristol
BS36 1AB
Director NameMichael Merritt
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2005(10 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address16 Mayfield Gardens
Kelso
Roxburghshire
TD5 7BD
Scotland
Director NameMr Alan James Speirs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Barnton Park Gardens
Edinburgh
Midlothian
EH4 6HL
Scotland
Secretary NameWilliam Mackinnon
NationalityBritish
StatusResigned
Appointed22 March 2007(11 years, 10 months after company formation)
Appointment Duration9 months (resigned 18 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Drive
Westerwood
Cumbernauld
Glasgow
G68 0HW
Scotland
Director NameMr William Mackinnon
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlexus Corp (Uk) Ltd
Pinnacle Hill Industrial Estate
Kelso
Roxburghshire
TD5 8XX
Scotland
Director NameMr Denis Kerr
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2008(13 years after company formation)
Appointment Duration13 years, 5 months (resigned 04 October 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Denis Kerr
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 5 months after company formation)
Appointment Duration13 years (resigned 02 October 2022)
RoleVp- Finance Transformation
Country of ResidenceScotland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Ronnie Darroch
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2015)
RoleVp-Operations-Emea
Country of ResidenceScotland
Correspondence AddressEquitable House, C/O
McClurenaismith, 47 King
William Street, London
EC4R 9AF
Director NameMr Oliver Kurt Mihm
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2015(19 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleRegional President - Emea
Country of ResidenceGermany
Correspondence AddressPlexus Corp Pinnaclehill Industrial Estate
Kelso
Roxburghshire
TD5 8XX
Scotland
Director NameRonnie Darroch
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2023)
RoleExec Vp & Regional President - Emea
Country of ResidenceScotland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Steven Thomson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed04 October 2021(26 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 04 October 2021)
RoleOperational Controller & Vp -Finance-Emea
Country of ResidenceScotland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Websitewww.plexus.com
Telephone01506 637997
Telephone regionBathgate

Location

Registered AddressOctagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due1 July 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End01 October

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

21 August 1995Delivered on: 6 September 1995
Satisfied on: 8 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 December 2023Appointment of Mr Frank Zycinski as a director on 30 November 2023 (2 pages)
30 November 2023Termination of appointment of Ronnie Darroch as a director on 30 November 2023 (1 page)
18 May 2023Accounts for a dormant company made up to 1 October 2022 (2 pages)
17 May 2023Previous accounting period extended from 30 September 2022 to 1 October 2022 (1 page)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
7 November 2022Appointment of Mr Steven Thomson as a director on 2 October 2022 (2 pages)
7 November 2022Termination of appointment of Denis Kerr as a director on 2 October 2022 (1 page)
5 July 2022Accounts for a dormant company made up to 2 October 2021 (1 page)
16 June 2022Appointment of Mr Denis Kerr as a director on 1 October 2009 (2 pages)
16 June 2022Second filing for the appointment of Mr Steven Thomson as a director (3 pages)
15 June 2022Termination of appointment of Steven Thomson as a director on 4 October 2021 (1 page)
19 April 2022Appointment of Mr Steven Thomson as a director on 4 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 16.06.2022.
(3 pages)
19 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
18 April 2022Termination of appointment of Denis Kerr as a director on 4 October 2021 (1 page)
3 July 2021Accounts for a dormant company made up to 3 October 2020 (1 page)
9 June 2021Registered office address changed from Condor House 10 st. Paul's Churchyard London EC4M 8AL England to Octagon Point 5 Cheapside London EC2V 6AA on 9 June 2021 (1 page)
12 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 28 September 2019 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
11 December 2019Appointment of Ronnie Darroch as a director on 30 August 2019 (2 pages)
25 October 2019Termination of appointment of Oliver Kurt Mihm as a director on 30 August 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 29 September 2018 (1 page)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
16 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
26 September 2017Director's details changed for Mr Oliver Kurt Mihm on 15 August 2017 (2 pages)
26 September 2017Director's details changed for Mr Oliver Kurt Mihm on 15 August 2017 (2 pages)
8 May 2017Registered office address changed from Equitable House, C/O Mcclurenaismith, 47 King William Street, London EC4R 9AF to Condor House 10 st. Paul's Churchyard London EC4M 8AL on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Equitable House, C/O Mcclurenaismith, 47 King William Street, London EC4R 9AF to Condor House 10 st. Paul's Churchyard London EC4M 8AL on 8 May 2017 (1 page)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 1 October 2016 (1 page)
4 January 2017Accounts for a dormant company made up to 1 October 2016 (1 page)
15 September 2016Director's details changed for Mr Denis Kerr on 23 September 2015 (2 pages)
15 September 2016Director's details changed for Mr Denis Kerr on 23 September 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 3 October 2015 (1 page)
7 July 2016Accounts for a dormant company made up to 3 October 2015 (1 page)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,500,000
(5 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,500,000
(5 pages)
22 June 2015Accounts for a dormant company made up to 27 September 2014 (1 page)
22 June 2015Accounts for a dormant company made up to 27 September 2014 (1 page)
4 June 2015Appointment of Mr Oliver Kurt Mihm as a director on 1 April 2015 (2 pages)
4 June 2015Appointment of Mr Oliver Kurt Mihm as a director on 1 April 2015 (2 pages)
4 June 2015Appointment of Mr Oliver Kurt Mihm as a director on 1 April 2015 (2 pages)
28 May 2015Termination of appointment of Ronnie Darroch as a director on 1 April 2015 (1 page)
28 May 2015Termination of appointment of Ronnie Darroch as a director on 1 April 2015 (1 page)
28 May 2015Termination of appointment of Ronnie Darroch as a director on 1 April 2015 (1 page)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,500,000
(4 pages)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,500,000
(4 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,500,000
(4 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,500,000
(4 pages)
14 February 2014Accounts for a dormant company made up to 28 September 2013 (1 page)
14 February 2014Accounts for a dormant company made up to 28 September 2013 (1 page)
12 July 2013Accounts for a dormant company made up to 29 September 2012 (1 page)
12 July 2013Accounts for a dormant company made up to 29 September 2012 (1 page)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
9 January 2013Termination of appointment of William Mackinnon as a director (1 page)
9 January 2013Appointment of Mr Ronnie Darroch as a director (2 pages)
9 January 2013Termination of appointment of William Mackinnon as a director (1 page)
9 January 2013Appointment of Mr Ronnie Darroch as a director (2 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
20 January 2012Accounts for a dormant company made up to 1 October 2011 (1 page)
20 January 2012Accounts for a dormant company made up to 1 October 2011 (1 page)
20 January 2012Accounts for a dormant company made up to 1 October 2011 (1 page)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 2 October 2010 (1 page)
9 February 2011Accounts for a dormant company made up to 2 October 2010 (1 page)
9 February 2011Accounts for a dormant company made up to 2 October 2010 (1 page)
15 April 2010Accounts for a dormant company made up to 3 October 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 3 October 2009 (2 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for William Mackinnon on 12 April 2010 (2 pages)
15 April 2010Director's details changed for William Mackinnon on 12 April 2010 (2 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
15 April 2010Accounts for a dormant company made up to 3 October 2009 (2 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
15 April 2009Return made up to 12/04/09; full list of members (3 pages)
16 February 2009Accounts for a dormant company made up to 27 September 2008 (1 page)
16 February 2009Accounts for a dormant company made up to 27 September 2008 (1 page)
15 May 2008Accounts for a dormant company made up to 29 September 2007 (1 page)
15 May 2008Accounts for a dormant company made up to 29 September 2007 (1 page)
9 May 2008Director appointed mr denis kerr (1 page)
9 May 2008Director appointed mr denis kerr (1 page)
16 April 2008Return made up to 12/04/08; full list of members (3 pages)
16 April 2008Return made up to 12/04/08; full list of members (3 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
13 April 2007Registered office changed on 13/04/07 from: quayside park bates road maldon essex CM9 5FA (1 page)
13 April 2007Registered office changed on 13/04/07 from: quayside park bates road maldon essex CM9 5FA (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
20 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
2 May 2006Return made up to 12/04/06; full list of members (2 pages)
2 May 2006Return made up to 12/04/06; full list of members (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
5 January 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
5 January 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
5 January 2006Accounts for a dormant company made up to 1 October 2005 (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (1 page)
25 May 2005Return made up to 05/05/05; full list of members (2 pages)
25 May 2005Return made up to 05/05/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
12 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Full accounts made up to 30 September 2003 (20 pages)
30 January 2004Full accounts made up to 30 September 2003 (20 pages)
29 July 2003Full accounts made up to 30 September 2002 (39 pages)
29 July 2003Full accounts made up to 30 September 2002 (39 pages)
14 June 2003Return made up to 05/05/03; full list of members (7 pages)
14 June 2003Return made up to 05/05/03; full list of members (7 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
11 July 2002Full accounts made up to 30 September 2001 (18 pages)
11 July 2002Full accounts made up to 30 September 2001 (18 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
20 May 2002Return made up to 05/05/02; full list of members (9 pages)
20 May 2002Return made up to 05/05/02; full list of members (9 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
8 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001£ nc 1000/1500000 26/09/01 (1 page)
15 October 2001Ad 26/09/01--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
15 October 2001Ad 26/09/01--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
15 October 2001£ nc 1000/1500000 26/09/01 (1 page)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 August 2001Return made up to 05/05/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Return made up to 05/05/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
30 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
30 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
5 October 2000Company name changed keltek electronics (maldon) limi ted\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed keltek electronics (maldon) limi ted\certificate issued on 06/10/00 (2 pages)
21 June 2000Full accounts made up to 31 March 2000 (17 pages)
21 June 2000Full accounts made up to 31 March 2000 (17 pages)
19 May 2000Return made up to 05/05/00; full list of members (6 pages)
19 May 2000Return made up to 05/05/00; full list of members (6 pages)
1 December 1999Full accounts made up to 1 April 1999 (17 pages)
1 December 1999Full accounts made up to 1 April 1999 (17 pages)
1 December 1999Full accounts made up to 1 April 1999 (17 pages)
26 May 1999Return made up to 05/05/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
26 May 1999Return made up to 05/05/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
21 May 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
21 May 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
12 April 1999Company name changed keltek edms LIMITED\certificate issued on 13/04/99 (2 pages)
12 April 1999Company name changed keltek edms LIMITED\certificate issued on 13/04/99 (2 pages)
10 November 1998Auditor's resignation (2 pages)
10 November 1998Auditor's resignation (2 pages)
7 October 1998Full accounts made up to 31 December 1997 (15 pages)
7 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 June 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Return made up to 05/05/97; no change of members (4 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Return made up to 05/05/97; no change of members (4 pages)
3 April 1997Full accounts made up to 31 December 1996 (15 pages)
3 April 1997Full accounts made up to 31 December 1996 (15 pages)
26 May 1996Full accounts made up to 31 December 1995 (17 pages)
26 May 1996Full accounts made up to 31 December 1995 (17 pages)
7 May 1996Return made up to 05/05/96; full list of members (6 pages)
7 May 1996Return made up to 05/05/96; full list of members (6 pages)
6 September 1995Particulars of mortgage/charge (22 pages)
6 September 1995Particulars of mortgage/charge (22 pages)
1 September 1995Director resigned (2 pages)
1 September 1995New secretary appointed;new director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New secretary appointed;new director appointed (2 pages)
1 September 1995Secretary resigned (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995Secretary resigned (2 pages)
1 September 1995Director resigned (2 pages)
18 August 1995Company name changed simco 720 LIMITED\certificate issued on 18/08/95 (4 pages)
18 August 1995Company name changed simco 720 LIMITED\certificate issued on 18/08/95 (4 pages)
5 May 1995Incorporation (32 pages)
5 May 1995Incorporation (32 pages)