DIRECT PACKAGING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-11-30 |
15/05/2415 May 2024 | Registration of charge 044199050006, created on 2024-05-07 |
15/05/2415 May 2024 | Registration of charge 044199050005, created on 2024-05-07 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
05/01/235 January 2023 | Change of details for Mr Paul Barry Ward as a person with significant control on 2023-01-05 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
12/03/2012 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | PREVEXT FROM 31/05/2019 TO 30/11/2019 |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY WARD / 09/01/2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
29/11/1729 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/04/1522 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/04/1423 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
26/02/1426 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 044199050004 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/04/1326 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY WARD / 01/04/2013 |
26/04/1326 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/04/1230 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/04/1127 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BARRY WARD / 18/04/2011 |
27/04/1127 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL LEACH / 18/04/2011 |
27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY WARD / 18/04/2011 |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY WARD / 01/10/2009 |
20/05/1020 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL LEACH / 01/10/2009 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/11/0911 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BARRY WARD / 11/11/2009 |
11/11/0911 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL WARD / 11/11/2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM GROVE WORKS BATTERSEA ROAD HEATON MERSEY IND EST STOCKPORT CHESHIRE M33 3EA |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/11/0728 November 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/11/077 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/0722 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/09/0621 September 2006 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: UNIT 22 BRIGHTON ROAD IND EST BRIGHTON ROAD STOCKPORT CHESHIRE SK4 2BQ |
08/08/068 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/08/061 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0626 April 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/08/0525 August 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/04/0526 April 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/04/047 April 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
05/01/045 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
21/05/0321 May 2003 | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
13/02/0313 February 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 |
06/06/026 June 2002 | DIRECTOR RESIGNED |
06/06/026 June 2002 | SECRETARY RESIGNED |
06/06/026 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/026 June 2002 | NEW DIRECTOR APPOINTED |
18/04/0218 April 2002 | 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 DIRECT PACKAGING SOLUTIONS LTD
- 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