ENVELOPE SOLUTIONS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

15/01/2415 January 2024 Appointment of Mr Graham Paul Hooper as a director on 2023-12-21

View Document

12/01/2412 January 2024 Memorandum and Articles of Association

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Statement of company's objects

View Document

28/12/2328 December 2023 Registered office address changed from Unit 4 Vitruvius Way Meridian Business Park Leicester LE19 1WA England to C/O the Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire NN15 5JP on 2023-12-28

View Document

28/12/2328 December 2023 Termination of appointment of Ash Cholera as a secretary on 2023-12-21

View Document

28/12/2328 December 2023 Appointment of Mr Simon John Dray as a director on 2023-12-21

View Document

27/07/2327 July 2023 Second filing of Confirmation Statement dated 2022-07-09

View Document

27/07/2327 July 2023 Second filing of Confirmation Statement dated 2020-09-26

View Document

27/07/2327 July 2023 Second filing of Confirmation Statement dated 2021-07-09

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

09/03/239 March 2023 Termination of appointment of Catherine Beckett as a director on 2023-02-28

View Document

28/02/2328 February 2023 Current accounting period extended from 2023-02-28 to 2023-06-30

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/07/2211 July 2022 Confirmation statement made on 2022-07-09 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/07/2130 July 2021 Registered office address changed from Unit 2 Vitruvius Way Meridian Business Park Leicester LE19 1WA to 30 Nelson Street Leicester LE1 7BA on 2021-07-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 Confirmation statement made on 2020-09-26 with no updates

View Document

31/07/2031 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAINWATER ONLINE HOLDINGS LIMITED

View Document

14/01/2014 January 2020 CESSATION OF ARP GROUP HOLDINGS LTD AS A PSC

View Document

25/10/1925 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

02/02/182 February 2018 SECRETARY APPOINTED MR ASH CHOLERA

View Document

31/01/1831 January 2018 CESSATION OF RICHARD JOHN MUDDIMER AS A PSC

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARP GROUP HOLDINGS LTD

View Document

09/08/179 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS CATHERINE BECKETT

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP HARDY

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 36 MILLSTONE LANE LEICESTER LE1 5JN UNITED KINGDOM

View Document

11/04/1411 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/11/1318 November 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

15/04/1315 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 SECRETARY APPOINTED MR PHILIP HARDY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

17/12/1117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/04/119 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

13/11/1013 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR STEPHEN DANN

View Document

04/09/104 September 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN JONES

View Document

04/09/104 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBINSON

View Document

09/06/109 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SCOTT JONES / 16/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH ROBINSON / 16/03/2010

View Document

16/03/0916 March 2009 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