PLEXUS LIVERPOOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Registered office address changed from 3rd Floor 14 Castle Street Liverpool L2 0NE England to 128 City Road London EC1V 2NX on 2025-02-04

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/01/1917 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

17/01/1917 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2019

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PETER FRANCIS EARLAM

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRITZ ALEXANDER GROBIEN

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM SUITE B3, ONE KENYONS STEPS LIVERPOOL L1 3DF ENGLAND

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 20 CHAPEL STREET LIVERPOOL L3 9AG

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE KIRBY

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034911680001

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1226 November 2012 COMPANY NAME CHANGED PENNEFATHER (LIVERPOOL) LIMITED CERTIFICATE ISSUED ON 26/11/12

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM COTTON PLACE 2 IVY STREET BIRKENHEAD WIRRAL CH41 5EF

View Document

08/02/118 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 04/01/10 STATEMENT OF CAPITAL GBP 2

View Document

21/01/1021 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/0927 November 2009 SECRETARY APPOINTED MRS ANN MARIE ADLINGTON

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY LAURENCE KIRBY

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 265-279 MARTINS BUILDING 4 WATER STREET LIVERPOOL MERSEYSIDE L2 3SP

View Document

20/01/0120 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 S366A DISP HOLDING AGM 08/07/98

View Document

22/07/9822 July 1998 S252 DISP LAYING ACC 08/07/98

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 EXEMPTION FROM APPOINTING AUDITORS 08/07/98

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company