AUTOMATED PACKAGING SYSTEMS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

03/11/233 November 2023 Full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Termination of appointment of Michael Alfredo Leon as a director on 2023-10-23

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Termination of appointment of Alessandra Faccin Assis as a director on 2022-02-22

View Document

04/02/224 February 2022 Satisfaction of charge 017752990003 in full

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022 Statement of capital on 2022-01-28

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

09/07/219 July 2021 Termination of appointment of Michael Peter Thurland as a director on 2021-05-25

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MS KARENJIT KAUR KALIRAI

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR MICHAEL PETER THURLAND

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WYLIE

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD LERNER

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD HUBBARD

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GOESSLER

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BREHM

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR MICHAEL ALFREDO LEON

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR CHAD LOUIS KELLER

View Document

07/08/197 August 2019 SECRETARY APPOINTED MS KARENJIT KAUR KALIRAI

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD HUBBARD

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR DARYL MANZETTI

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR HERSHEY LERNER

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017752990003

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARYL MANZETTI / 01/11/2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD WYLIE / 01/11/2015

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR EDWARD JAMES HUBBARD

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR DAVID EUGENE GOESSLER

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KRESNYE

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JAMES HUBBARD / 28/01/2014

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD WYLIE / 31/01/2013

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KRESNYE / 31/01/2012

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARYL MANZETTI / 31/01/2012

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GOULD

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HERSHEY LERNER / 31/01/2011

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SAMUEL GOULD / 31/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LERNER / 31/01/2011

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR CLIFFORD BREHM

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SAMUEL GOULD / 31/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KRESNYE / 31/01/2010

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERSHEY LERNER / 31/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LERNER / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD WYLIE / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYL MANZETTI / 31/01/2010

View Document

05/08/095 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / EDWARD HUBBARD / 02/02/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / EDWARD HUBBARD / 23/01/2009

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 REA/APPT AUDS 06/08/02

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM: ASHCHURCH BUSINESS CENTRE ALEXANDRA WAY TEWKESBURY GLOUCESTERSHIRE GL20 8NB

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 COMPANY NAME CHANGED AUTOMATED PACKAGING SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 29/07/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/02/9523 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/9523 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

01/07/941 July 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS; AMEND

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 S386 DISP APP AUDS 26/11/93

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: 1,2 3 & 4.,COLLEGE YARD, WORCESTER, WR1 2LB.

View Document

06/01/936 January 1993 SECRETARY RESIGNED

View Document

06/01/936 January 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 SECRETARY RESIGNED

View Document

06/01/936 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93 FROM: RONAN HOUSE, BRIDGE STREET, LEDBURY, HEREFORDSHIRE, . HR8 2AN

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9125 November 1991 CONV OF SHARES 08/11/91

View Document

22/11/9122 November 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

08/05/918 May 1991 AUDITOR'S RESIGNATION

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

24/01/9124 January 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/09/9027 September 1990 REGISTERED OFFICE CHANGED ON 27/09/90 FROM: LOWER ROAD INDUSTRIAL ESTATE LEDBURY HEREFORD HR8 2DJ

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/03/908 March 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/894 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/11

View Document

04/10/894 October 1989 NEW SECRETARY APPOINTED

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/8831 March 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/01/8712 January 1987 DIRECTOR RESIGNED

View Document

10/01/8710 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/10/8611 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/8617 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8626 July 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

05/12/835 December 1983 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