EXIPAC PI LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 PREVEXT FROM 28/02/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 COMPANY NAME CHANGED IPAC PACKAGING INNOVATIONS LIMITED CERTIFICATE ISSUED ON 11/04/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

30/12/1730 December 2017 CESSATION OF KEVIN JOHN WITHEFORD AS A PSC

View Document

30/12/1730 December 2017 CESSATION OF KEVIN MARK JONES AS A PSC

View Document

29/12/1729 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REED THERMOFORMED PACKAGING LIMITED

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY SAMPSON

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MR HARRY REED

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MR. JONATHAN OLIVER CATTO

View Document

29/12/1729 December 2017 CESSATION OF JEREMY RICHARD SAMPSON AS A PSC

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM UNITS 1-3 THE CONCEPT CENTRE INNOVATION CLOSE POOLE DORSET BH12 4QD ENGLAND

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/07/1529 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1529 July 2015 08/07/15 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1515 July 2015 08/07/15 STATEMENT OF CAPITAL GBP 101

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR KEVIN JONES

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR JEREMY RICHARD SAMPSON

View Document

15/07/1515 July 2015 02/04/15 STATEMENT OF CAPITAL GBP 100

View Document

20/02/1520 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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