DRINKS PACKAGING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

23/06/2523 June 2025 Cessation of Simon Richard Hulse as a person with significant control on 2024-06-01

View Document

23/06/2523 June 2025 Cessation of Heather Hulse as a person with significant control on 2024-06-01

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

08/04/248 April 2024 Notification of Third Time Limited as a person with significant control on 2024-03-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

18/04/2318 April 2023 Appointment of Mr Nicholas Birchall as a director on 2022-09-01

View Document

18/04/2318 April 2023 Termination of appointment of Paul Thomas Powner as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Change of share class name or designation

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Resolutions

View Document

15/11/2215 November 2022 Particulars of variation of rights attached to shares

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2018-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD HULSE / 12/07/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MS HEATHER HULSE / 12/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD HULSE / 12/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER HULSE / 12/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER HULSE / 12/07/2018

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD HULSE / 12/07/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER HULSE

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD HULSE / 01/04/2018

View Document

01/06/181 June 2018 SECRETARY APPOINTED MR PAUL THOMAS POWNER

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MS HEATHER HULSE

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD HULSE / 01/04/2018

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 2 NORTH STREET LEEK ST13 8DW ENGLAND

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1530 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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