Advanced company searchLink opens in new window

PLUNKETT HOLDINGS UK LIMITED

Company number 05763069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2019 AP03 Appointment of Mr Christian Marcoux as a secretary on 14 January 2019
11 Oct 2018 AA Full accounts made up to 31 December 2017
05 Oct 2018 CH01 Director's details changed for Mr Patrick Dalton on 20 September 2018
05 Oct 2018 CH01 Director's details changed for Mr Patrick Dalton on 13 July 2018
05 Oct 2018 CH01 Director's details changed for Mr Patrick Dalton on 20 September 2018
05 Oct 2018 CH01 Director's details changed for Mr Patrick Dalton on 13 July 2018
05 Oct 2018 CH01 Director's details changed for Mr Pat Dalton on 13 July 2018
17 Jul 2018 AP01 Appointment of Mr Pat Dalton as a director on 13 July 2018
08 May 2018 MR04 Satisfaction of charge 2 in full
03 May 2018 MA Memorandum and Articles of Association
03 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into documents 03/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
02 May 2018 MR04 Satisfaction of charge 5 in full
02 May 2018 MR04 Satisfaction of charge 4 in full
02 May 2018 MR04 Satisfaction of charge 057630690008 in full
02 May 2018 MR04 Satisfaction of charge 057630690007 in full
02 May 2018 MR04 Satisfaction of charge 3 in full
27 Apr 2018 MR04 Satisfaction of charge 057630690006 in full
23 Apr 2018 MR01 Registration of charge 057630690009, created on 17 April 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
30 May 2017 AD01 Registered office address changed from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom to C/O One51 Es Plastics (Uk) Limited Denis House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on 30 May 2017
10 May 2017 TM01 Termination of appointment of David Andrew Lusher as a director on 25 April 2017
04 May 2017 AD01 Registered office address changed from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL United Kingdom to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on 4 May 2017
04 May 2017 AD01 Registered office address changed from C/O Future Industrial Services Limited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL on 4 May 2017
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates