AUDIENCES PLUS

The Whitehouse Wilderspool Business Park The Whitehouse Wilderspool Business Park, Stockton Heath, WA4 6HL, Warrington, England
StatusACTIVE
Company No.07920128
Category
Incorporated23 Jan 2012
Age12 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

AUDIENCES PLUS is an active with number 07920128. It was incorporated 12 years, 4 months, 23 days ago, on 23 January 2012. The company address is The Whitehouse Wilderspool Business Park The Whitehouse Wilderspool Business Park, Stockton Heath, WA4 6HL, Warrington, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Address

Type: AD01

Old address: Green Fish Resource Centre Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE England

Change date: 2021-07-30

New address: The Whitehouse Wilderspool Business Park Greenalls Ave Stockton Heath Warrington WA4 6HL

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-23

Psc name: Mr Matthew Robert Locke

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Robert Locke

Change date: 2019-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Parker

Termination date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Mr Matthew Robert Locke

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-15

Psc name: Matthew Robert Locke

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-15

Psc name: Steven John Parker

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven John Parker

Notification date: 2018-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-19

Psc name: Sheila Elizabeth Healy

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-18

Officer name: Sheila Elizabeth Healy

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Parker

Appointment date: 2018-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mary Sheehy

Termination date: 2015-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Ms Sheila Elizabeth Healy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

New address: Green Fish Resource Centre Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE

Old address: Unit 7G1 the Leather Market, Weston Street London SE1 3ER

Change date: 2015-05-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Sheehy

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Muir

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-20

Old address: 4Th Floor 15 Basinghall Street London EC2V 5BR England

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 23 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACER BUILDINGS AND CONSTRUCTION LIMITED

LITEHOUSE COOK BUILDING C/O 247,NOTTINGHAM,NG2 3DR

Number:07638440
Status:ACTIVE
Category:Private Limited Company

CHESHIRE ELITE LIMITED

211 NANTWICH ROAD,CREWE,CW2 6DA

Number:10453839
Status:ACTIVE
Category:Private Limited Company

J BLAIR GROUP (UK) LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10289316
Status:ACTIVE
Category:Private Limited Company

PEARL CLASSIC CARS LTD

50 LACOCK GARDENS,TROWBRIDGE,BA14 7TG

Number:10795946
Status:ACTIVE
Category:Private Limited Company

PROPERTY TRANSFORMERS LIMITED

4 THE OVAL,STOCKPORT,SK8 3JJ

Number:10578662
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STORE 54 LIMITED

8 MILL HILL ROAD,NORWICH,NR2 3DP

Number:11941065
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