ADVANCED PACKAGING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

07/06/237 June 2023 Registration of charge 068004380007, created on 2023-06-07

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Registration of charge 068004380006, created on 2023-04-18

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-12-21 with updates

View Document

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

View Accounts

08/02/228 February 2022 Registration of charge 068004380005, created on 2022-01-21

View Document

28/01/2228 January 2022 Registration of charge 068004380004, created on 2022-01-21

View Document

24/01/2224 January 2022 Registration of charge 068004380003, created on 2022-01-21

View Document

24/01/2224 January 2022 Termination of appointment of Carl Pender as a director on 2022-01-21

View Document

24/01/2224 January 2022 Termination of appointment of Angela Pender as a director on 2022-01-21

View Document

24/01/2224 January 2022 Cessation of Carl Pender as a person with significant control on 2022-01-21

View Document

24/01/2224 January 2022 Cessation of Angela Debra Pender as a person with significant control on 2022-01-21

View Document

24/01/2224 January 2022 Notification of Kj Willis Group Limited as a person with significant control on 2022-01-21

View Document

24/01/2224 January 2022 Registered office address changed from Unit 18-20 Rosevale Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7EF to The Glades Festival Way Stoke-on-Trent ST1 5SQ on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Mr Karl James Willis as a director on 2022-01-21

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068004380002

View Document

05/01/185 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 250

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELA DEBRA PENDER / 21/12/2017

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068004380001

View Document

20/10/1720 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 125

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PENDER / 11/10/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL PENDER / 11/10/2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM UNIT 1 VALLEY PARK WATER MILLS ROAD CHESTERTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6AT

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/01/1124 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PENDER / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL PENDER / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM UNIT 32 PARK HOUSE TRADING ESTATE WEST BROOKHOUSE ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7RD

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/01/0923 January 2009 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