CUSTOMPAC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Mrs Samantha Dean as a director on 2025-04-10

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Steven Garrad as a director on 2021-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/02/2122 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012749260018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/03/1827 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012749260020

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012749260019

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EDWARD JOHN SMITH / 15/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GARRAD / 15/10/2015

View Document

21/10/1521 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ANN ELIZABETH SMITH / 15/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DERRICK CORNEY / 15/10/2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS AMIE JENNIFER SMITH

View Document

18/07/1518 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

18/07/1518 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

19/06/1519 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/06/1519 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012749260017

View Document

19/06/1519 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012749260018

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012749260017

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDWARD JOHN SMITH / 15/10/2011

View Document

20/10/1120 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

28/10/1028 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDWARD JOHN SMITH / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DERRICK CORNEY / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GARRAD / 26/10/2009

View Document

06/03/096 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED ANDREW DERRICK CORNEY

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: ASH VIEW 5 PARK MEADOWS GATEFORTH HALL ESTATE SELBY NORTH YORKSHIRE YO8 9RG

View Document

22/10/0722 October 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

04/04/054 April 2005 ACC. REF. DATE EXTENDED FROM 26/08/04 TO 31/08/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/01/9929 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/08/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9625 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/11/9511 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9516 October 1995 REGISTERED OFFICE CHANGED ON 16/10/95 FROM: ASH VIEW 5 PARK MEADOWS GATEFORTH HALL ESTATE SELBY NORTH YORKSHIRE YO8 9RG

View Document

16/10/9516 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9516 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

20/10/9420 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

02/03/932 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

21/01/9221 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/06/9122 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91 FROM: DELTA WORKS 27 METHLEY ROAD CASTLEFORD WEST YORKSHIRE WF10 1PA

View Document

19/10/9019 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

04/04/904 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 ADOPT MEM AND ARTS 18/10/89

View Document

28/02/9028 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9021 January 1990 AUDITOR'S RESIGNATION

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 RETURN MADE UP TO 07/05/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

26/10/8726 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

26/06/8726 June 1987 RETURN MADE UP TO 26/04/87; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

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