CELL PACK 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 |
---|---|
20/06/2520 June 2025 | Appointment of Mrs Michelle Czestochowski as a secretary on 2025-06-20 |
20/05/2520 May 2025 | Total exemption full accounts made up to 2025-03-31 |
17/05/2517 May 2025 | Appointment of Mr Kim Kristian Nikitin as a director on 2025-05-15 |
30/04/2530 April 2025 | Appointment of Mr per Lennart Lundblad as a director on 2025-04-30 |
29/04/2529 April 2025 | Termination of appointment of Peter Andersson as a director on 2025-04-29 |
29/04/2529 April 2025 | Termination of appointment of Christian Goding as a director on 2025-04-29 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-12 with updates |
11/11/2411 November 2024 | Satisfaction of charge 041777720001 in full |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-03-31 |
21/04/2421 April 2024 | Statement of company's objects |
20/04/2420 April 2024 | Memorandum and Articles of Association |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
19/04/2419 April 2024 | Cessation of Michelle Czestochowski as a person with significant control on 2024-04-12 |
17/04/2417 April 2024 | Appointment of Mr Peter Andersson as a director on 2024-04-12 |
17/04/2417 April 2024 | Termination of appointment of Michelle Czestochowski as a secretary on 2024-04-12 |
17/04/2417 April 2024 | Cessation of Edward Czestochowski as a person with significant control on 2024-04-12 |
17/04/2417 April 2024 | Notification of Addtech Ab (Publ) as a person with significant control on 2024-04-12 |
17/04/2417 April 2024 | Appointment of Mr Christian Goding as a director on 2024-04-12 |
17/04/2417 April 2024 | Termination of appointment of Michelle Czestochowski as a director on 2024-04-12 |
15/04/2415 April 2024 | Second filing of Confirmation Statement dated 2019-03-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
14/01/2014 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 041777720001 |
30/09/1930 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
11/04/1911 April 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
25/03/1925 March 2019 | 12/03/19 Statement of Capital gbp 200 |
05/03/195 March 2019 | 25/01/19 STATEMENT OF CAPITAL GBP 200 |
19/07/1819 July 2018 | DIRECTOR APPOINTED MRS MICHELLE CZESTOCHOWSKI |
25/06/1825 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
30/11/1730 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 218 TEDCO BUSINESS WORKS HENRY ROBSON WAY SOUTH SHIELDS TYNE AND WEAR NE33 1RF |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CZESTOCHOWSKI / 01/10/2009 |
30/03/1030 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/04/0719 April 2007 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 202 TEDCO BUSINESS WORKS STATION ROAD SOUTH SHIELDS TYNE & WEAR NE33 1RF |
20/03/0720 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/05/032 May 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
08/03/028 March 2002 | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS |
22/03/0122 March 2001 | NEW SECRETARY APPOINTED |
22/03/0122 March 2001 | REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF |
22/03/0122 March 2001 | DIRECTOR RESIGNED |
22/03/0122 March 2001 | SECRETARY RESIGNED |
22/03/0122 March 2001 | NEW DIRECTOR APPOINTED |
12/03/0112 March 2001 | 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 CELL PACK 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