ALL-PAK ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2513 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Cancellation of shares. Statement of capital on 2022-03-31

View Document

11/04/2411 April 2024 Purchase of own shares.

View Document

09/04/249 April 2024 Registration of charge 089057800001, created on 2024-04-08

View Document

08/04/248 April 2024 Appointment of Mr Richard Olsen as a director on 2024-04-08

View Document

08/04/248 April 2024 Termination of appointment of Jeremy Robert Jones as a director on 2024-04-08

View Document

08/04/248 April 2024 Cessation of Jeremy Robert Jones as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Notification of All-Pak Engineering Holdings Limited as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Appointment of Mr Nicholas Angelo Bortone as a director on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

08/06/238 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

01/04/221 April 2022 Director's details changed for Mr Jeremy Robert Jones on 2022-03-31

View Document

01/04/221 April 2022 Change of details for Mr Jeremy Robert Jones as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Cessation of Nigel Peter Bromley as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Nigel Peter Bromley as a director on 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Accounts

21/09/2021 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

19/08/1719 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM UNIT C4 WYTHER LANE INDUSTRIAL ESTATE KIRKSTALL LEEDS LS5 3BT ENGLAND

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM UNIT A2 WYTHER LANE INDUSTRIAL ESTATE KIRKSTALL LEEDS YORKSHIRE LS5 3BT

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

08/07/168 July 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

08/03/168 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

23/05/1523 May 2015 CURRSHO FROM 28/02/2015 TO 31/03/2014

View Document

23/05/1523 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/05/1523 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR. JEREMY ROBERT JONES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information