PLEXUS LIVERPOOL LIMITED

3rd Floor 14 Castle Street, Liverpool, L2 0NE, England
StatusACTIVE
Company No.03491168
CategoryPrivate Limited Company
Incorporated12 Jan 1998
Age26 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

PLEXUS LIVERPOOL LIMITED is an active private limited company with number 03491168. It was incorporated 26 years, 5 months, 25 days ago, on 12 January 1998. The company address is 3rd Floor 14 Castle Street, Liverpool, L2 0NE, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-03

Old address: 68 Rodney Street Liverpool L1 9AF England

New address: 3rd Floor 14 Castle Street Liverpool L2 0NE

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fritz Alexander Grobien

Notification date: 2018-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Peter Francis Earlam

Notification date: 2018-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-08

Old address: Suite B3, One Kenyons Steps Liverpool L1 3DF England

New address: 68 Rodney Street Liverpool L1 9AF

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-01

Old address: 20 Chapel Street Liverpool L3 9AG

New address: Suite B3, One Kenyons Steps Liverpool L1 3DF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Kirby

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034911680001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pennefather (liverpool) LIMITED\certificate issued on 26/11/12

Documents

View document PDF

Change of name notice

Date: 26 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-23

Old address: Cotton Place 2 Ivy Street Birkenhead Wirral CH41 5EF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2010

Action Date: 04 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-04

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 21 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurence Kirby

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Marie Adlington

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 09/07/01 from: 265-279 martins building 4 water street liverpool merseyside L2 3SP

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 22/07/98 from: 152 city road london EC1V 2NX

Documents

View document PDF

Resolution

Date: 22 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIPUR FILMS LIMITED

C/O JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE,READING,RG1 8LS

Number:04415406
Status:ACTIVE
Category:Private Limited Company

HELG PROPERTIES LTD

303 GORING ROAD,WORTHING,BN12 4NX

Number:10446639
Status:ACTIVE
Category:Private Limited Company

ID SPORTS MANAGEMENT LTD

7 THE CLOSE,NORWICH,NR1 4DJ

Number:10935755
Status:ACTIVE
Category:Private Limited Company

JAYACHOICE LTD

278 UPPER RICHMOND ROAD,LONDON,SW15 6TQ

Number:07716891
Status:ACTIVE
Category:Private Limited Company

JUMP HI LIMITED

21 BAMPTON STREET,TIVERTON,EX16 6AA

Number:09414868
Status:ACTIVE
Category:Private Limited Company

SECOND SPACE LIMITED

15 CRESCENT GROVE,LONDON,SW4 7AF

Number:09451485
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source