S M PACKAGING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2413 October 2024 Micro company accounts made up to 2024-02-28

View Document

04/08/244 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

04/08/244 August 2024 Register inspection address has been changed from 17 17 Hawley Grove Blackwater Camberley Surrey GU17 9JY United Kingdom to 17 Hawley Grove Blackwater Camberley Surrey GU17 9JY

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-02-28

View Document

07/08/237 August 2023 Register inspection address has been changed from 17 Hawley Grove Blackwater Camberley GU17 9JY England to 17 17 Hawley Grove Blackwater Camberley Surrey GU17 9JY

View Document

04/08/234 August 2023 Register inspection address has been changed from Unit 4, Pacific Wharf Hertford Road Barking Essex IG11 8BL England to 17 Hawley Grove Blackwater Camberley GU17 9JY

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

07/07/237 July 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/11/202 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055573120008

View Document

02/11/202 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055573120009

View Document

04/09/204 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055573120007

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055573120009

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055573120008

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM UNIT 2 LEASIDE BUSINESS CENTRE ENFIELD MIDDLESEX EN3 7BJ

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055573120006

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

29/08/1829 August 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002301

View Document

18/08/1818 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055573120007

View Document

27/04/1827 April 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100883

View Document

27/04/1827 April 2018 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/10/1721 October 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100883,PR002301

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, SECRETARY BALBIR MANN

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR HARJINDER SANDHU

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURMIT SINGH MANN

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR GURMIT SINGH MANN

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 SAIL ADDRESS CREATED

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

10/12/1510 December 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/10/1416 October 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/06/142 June 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

02/06/142 June 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/06/1327 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/06/1327 June 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055573120006

View Document

07/02/137 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/08/1230 August 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2012

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM UNIT 4, PACIFIC WHARF HERFORD ROAD BARKING IG11 8BL

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH SANDHU / 13/01/2012

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2011

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/12/1022 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SINGH SANDHU / 08/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/06/1011 June 2010 PREVEXT FROM 30/09/2009 TO 28/02/2010

View Document

09/02/109 February 2010 Annual return made up to 8 September 2009 with full list of shareholders

View Document

08/02/108 February 2010 Annual return made up to 8 September 2008 with full list of shareholders

View Document

05/02/105 February 2010 Annual return made up to 8 September 2007 with full list of shareholders

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 DISS40 (DISS40(SOAD))

View Document

23/06/0923 June 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 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