ADVANCED PACKAGING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-21 with no updates |
04/11/244 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
04/11/244 November 2024 | |
07/10/247 October 2024 | |
07/10/247 October 2024 | |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
07/06/237 June 2023 | Registration of charge 068004380007, created on 2023-06-07 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Registration of charge 068004380006, created on 2023-04-18 |
15/02/2315 February 2023 | Confirmation statement made on 2022-12-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/02/228 February 2022 | Registration of charge 068004380005, created on 2022-01-21 |
28/01/2228 January 2022 | Registration of charge 068004380004, created on 2022-01-21 |
24/01/2224 January 2022 | Registration of charge 068004380003, created on 2022-01-21 |
24/01/2224 January 2022 | Termination of appointment of Carl Pender as a director on 2022-01-21 |
24/01/2224 January 2022 | Termination of appointment of Angela Pender as a director on 2022-01-21 |
24/01/2224 January 2022 | Cessation of Carl Pender as a person with significant control on 2022-01-21 |
24/01/2224 January 2022 | Cessation of Angela Debra Pender as a person with significant control on 2022-01-21 |
24/01/2224 January 2022 | Notification of Kj Willis Group Limited as a person with significant control on 2022-01-21 |
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 |
24/01/2224 January 2022 | Appointment of Mr Karl James Willis as a director on 2022-01-21 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/05/2126 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/06/196 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/07/1811 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068004380002 |
05/01/185 January 2018 | 20/12/17 STATEMENT OF CAPITAL GBP 250 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
21/12/1721 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS ANGELA DEBRA PENDER / 21/12/2017 |
20/12/1720 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068004380001 |
20/10/1720 October 2017 | 19/10/17 STATEMENT OF CAPITAL GBP 125 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
02/02/172 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/03/1616 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
02/02/162 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/11/1519 November 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
03/03/153 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
06/02/146 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
01/02/131 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/01/1323 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
11/10/1211 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PENDER / 11/10/2012 |
11/10/1211 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CARL PENDER / 11/10/2012 |
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 |
19/04/1219 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
25/01/1225 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
23/02/1123 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
24/01/1124 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PENDER / 10/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL PENDER / 10/03/2010 |
10/03/1010 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
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 |
19/02/1019 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
23/01/0923 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED PACKAGING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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