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)
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
13 Oct 2016 AA Full accounts made up to 31 December 2015
19 May 2016 MR04 Satisfaction of charge 1 in full
13 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
07 Jan 2016 TM01 Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015
07 Jan 2016 AP01 Appointment of Mr David Andrew Lusher as a director on 31 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
16 Aug 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
10 Mar 2014 CH03 Secretary's details changed for Susan Holburn on 4 March 2014
04 Feb 2014 MR01 Registration of charge 057630690008
31 Jan 2014 MR01 Registration of charge 057630690007
01 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 MR01 Registration of charge 057630690006
15 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
21 Mar 2013 AP01 Appointment of Mr Paul Raymond Murdoch as a director
13 Mar 2013 TM01 Termination of appointment of Fintan Mcdonald as a director
20 Sep 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
11 Oct 2011 AA Full accounts made up to 31 December 2010
07 Jul 2011 MG01 Duplicate mortgage certificatecharge no:4
04 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4