ASSEMBLY & PACKAGING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-11-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

10/12/2410 December 2024 Notification of The Keswick Enterprises Group Limited as a person with significant control on 2024-11-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

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

View Accounts

13/09/2213 September 2022 Appointment of Mr Stuart Leslie Ross as a director on 2022-08-31

View Document

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

View Accounts

09/07/219 July 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID D'ARCY

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

05/09/175 September 2017 CESSATION OF MARGARET WATSON (DECEASED) AS A PSC

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

01/06/171 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/171 June 2017 20/01/17 STATEMENT OF CAPITAL GBP 4750.00

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/09/1025 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LEIGHTON / 31/08/2010

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/06/101 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/12/098 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 5 COWLEY ROAD BLYTH INDUSTRIAL ESTATE BLYTH NORTHUMBERLAND NE24 5TF

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LEIGHTON / 01/09/2007

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PYGALL

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

06/12/076 December 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/051 December 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

04/12/034 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 PUR 250 B SH 07/03/00

View Document

30/03/0030 March 2000 PUR 250 SH 07/03/00

View Document

30/03/0030 March 2000 £ IC 10000/9832 07/03/00 £ SR 168@1=168

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/09/9715 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/09/9617 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 BI 26/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/04/9413 April 1994 BI 17/03/94

View Document

13/04/9413 April 1994 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

13/04/9413 April 1994 £ NC 1000/100000 17/03/94

View Document

13/04/9413 April 1994 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94 FROM: 3A COWLEY ROAD BLYTH NORTHUMBERLAND NE24 5TF

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 31/08/92; CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/07/8921 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

26/06/8926 June 1989 COMPANY NAME CHANGED STARTMINI LIMITED CERTIFICATE ISSUED ON 27/06/89

View Document

23/06/8923 June 1989 ALTER MEM AND ARTS 300589

View Document

04/05/894 May 1989 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