PROACTIVE PACKAGING SOLUTIONS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Registration of charge 087685030003, created on 2025-04-02

View Document

08/04/258 April 2025 Satisfaction of charge 087685030002 in full

View Document

04/04/254 April 2025 Termination of appointment of Iain Derek White as a director on 2025-04-02

View Document

04/04/254 April 2025 Cessation of Birgan Holdings Limited as a person with significant control on 2025-04-02

View Document

04/04/254 April 2025 Appointment of Mr Gustavo Andres Parra Piani as a director on 2025-04-02

View Document

04/04/254 April 2025 Termination of appointment of Jacqueline Ann White as a director on 2025-04-02

View Document

04/04/254 April 2025 Notification of Thomas Piani I Ltd as a person with significant control on 2025-04-02

View Document

04/04/254 April 2025 Appointment of Mr Matthew Thomas Downer as a director on 2025-04-02

View Document

04/04/254 April 2025 Appointment of Mr Martin Neil Johnson as a director on 2025-04-02

View Document

01/04/251 April 2025 Registration of charge 087685030002, created on 2025-04-01

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/03/2514 March 2025 Satisfaction of charge 087685030001 in full

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2526 February 2025 Cessation of Iain Derek White as a person with significant control on 2022-04-05

View Document

26/02/2526 February 2025 Cessation of Jacqueline Ann White as a person with significant control on 2022-04-05

View Document

26/02/2526 February 2025 Notification of Birgan Holdings Limited as a person with significant control on 2022-04-05

View Document

28/11/2428 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN DEREK WHITE / 01/01/2020

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANN WHITE

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN WHITE / 19/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE WHITE / 19/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 DIRECTOR APPOINTED MRS JACQUELINE ANNE WHITE

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087685030001

View Document

09/07/159 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 100

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

04/07/144 July 2014 COMPANY NAME CHANGED MICROCELL PROJECTS LIMITED CERTIFICATE ISSUED ON 04/07/14

View Document

04/07/144 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY SUZANNE BREWER

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR IAIN DEREK WHITE

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER

View Document

08/11/138 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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