About

Registered Number: 04309617
Date of Incorporation: 23/10/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Riverside House, River Lawn Road, Tonbridge, Kent, TN9 1EP,

 

Plexus Business Solutions Ltd was founded on 23 October 2001 with its registered office in Tonbridge, Kent. There are currently 1-10 employees at the organisation. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCY BELL, Ragnar Ivan 24 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PERCY BELL, Katya Zarina 23 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 May 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 30 July 2018
AD01 - Change of registered office address 02 February 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 05 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 30 July 2016
AD01 - Change of registered office address 23 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 15 November 2012
AD01 - Change of registered office address 14 November 2012
AA - Annual Accounts 24 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 23 July 2011
AR01 - Annual Return 27 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 15 November 2009
CH01 - Change of particulars for director 15 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 27 July 2007
AA - Annual Accounts 30 May 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
363a - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
287 - Change in situation or address of Registered Office 11 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 01 November 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 15 December 2003
363s - Annual Return 19 August 2003
DISS6 - Notice of striking-off action suspended 15 April 2003
GAZ1 - First notification of strike-off action in London Gazette 15 April 2003
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.