Plug-in Systems Ltd was registered on 15 May 1978 with its registered office in West Yorkshire, it's status is listed as "Active". We do not know the number of employees at this company. This company has 7 directors listed as Jackson, Rodney, Dent, Steven, Jagger, Robert Wilfred, Parker, David, Chamberlin, John Alfred, Cliffe, Gary, Harrison, David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERLIN, John Alfred | N/A | 31 March 1999 | 1 |
CLIFFE, Gary | 01 January 1997 | 31 January 2003 | 1 |
HARRISON, David | N/A | 10 April 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, Rodney | 26 September 2016 | - | 1 |
DENT, Steven | N/A | 30 September 1999 | 1 |
JAGGER, Robert Wilfred | 14 January 2000 | 30 April 2007 | 1 |
PARKER, David | 23 April 2013 | 26 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 05 March 2018 | |
CS01 - N/A | 15 August 2017 | |
AA - Annual Accounts | 27 February 2017 | |
TM02 - Termination of appointment of secretary | 26 September 2016 | |
AP03 - Appointment of secretary | 26 September 2016 | |
CS01 - N/A | 23 August 2016 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 19 August 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 13 September 2013 | |
AP03 - Appointment of secretary | 24 April 2013 | |
TM02 - Termination of appointment of secretary | 23 April 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AR01 - Annual Return | 24 August 2010 | |
AA - Annual Accounts | 08 July 2010 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 14 August 2009 | |
395 - Particulars of a mortgage or charge | 17 February 2009 | |
363a - Annual Return | 26 August 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363s - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 15 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 June 2007 | |
288a - Notice of appointment of directors or secretaries | 02 June 2007 | |
AA - Annual Accounts | 23 November 2006 | |
363s - Annual Return | 29 August 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 15 November 2004 | |
363s - Annual Return | 25 August 2004 | |
AA - Annual Accounts | 23 April 2004 | |
363s - Annual Return | 26 August 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 10 September 2002 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 28 August 2001 | |
AA - Annual Accounts | 14 March 2001 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 16 April 2000 | |
288a - Notice of appointment of directors or secretaries | 09 February 2000 | |
363s - Annual Return | 23 August 1999 | |
288b - Notice of resignation of directors or secretaries | 28 April 1999 | |
AA - Annual Accounts | 12 April 1999 | |
363s - Annual Return | 21 August 1998 | |
AA - Annual Accounts | 16 April 1998 | |
363s - Annual Return | 22 September 1997 | |
MEM/ARTS - N/A | 31 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 1997 | |
RESOLUTIONS - N/A | 04 July 1997 | |
RESOLUTIONS - N/A | 04 July 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 July 1997 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 July 1997 | |
288b - Notice of resignation of directors or secretaries | 23 June 1997 | |
AA - Annual Accounts | 07 January 1997 | |
288a - Notice of appointment of directors or secretaries | 07 January 1997 | |
288a - Notice of appointment of directors or secretaries | 07 January 1997 | |
363s - Annual Return | 06 August 1996 | |
AA - Annual Accounts | 17 January 1996 | |
AUD - Auditor's letter of resignation | 04 January 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 January 1996 | |
287 - Change in situation or address of Registered Office | 04 January 1996 | |
288 - N/A | 04 January 1996 | |
363s - Annual Return | 31 August 1995 | |
169 - Return by a company purchasing its own shares | 04 May 1995 | |
RESOLUTIONS - N/A | 18 April 1995 | |
288 - N/A | 18 April 1995 | |
AA - Annual Accounts | 01 November 1994 | |
363s - Annual Return | 02 September 1994 | |
287 - Change in situation or address of Registered Office | 06 September 1993 | |
AA - Annual Accounts | 29 August 1993 | |
363s - Annual Return | 18 August 1993 | |
363s - Annual Return | 24 September 1992 | |
AA - Annual Accounts | 09 September 1992 | |
363b - Annual Return | 05 November 1991 | |
AA - Annual Accounts | 06 August 1991 | |
RESOLUTIONS - N/A | 21 November 1990 | |
MEM/ARTS - N/A | 21 November 1990 | |
AA - Annual Accounts | 21 August 1990 | |
363 - Annual Return | 21 August 1990 | |
AA - Annual Accounts | 05 September 1989 | |
363 - Annual Return | 05 September 1989 | |
AA - Annual Accounts | 20 October 1988 | |
363 - Annual Return | 20 October 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1988 | |
395 - Particulars of a mortgage or charge | 30 March 1988 | |
AA - Annual Accounts | 15 September 1987 | |
363 - Annual Return | 15 September 1987 | |
AA - Annual Accounts | 30 August 1986 | |
363 - Annual Return | 30 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 February 2009 | Outstanding |
N/A |
Mortgage debenture | 25 March 1988 | Fully Satisfied |
N/A |
Debenture | 26 June 1981 | Fully Satisfied |
N/A |