EXPORT PACKING SERVICES LTD.

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Mrs Samantha Louise Seeley as a person with significant control on 2025-07-16

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM UNIT 7 LAKESIDE INDUSTRIAL ESTATE COLNBROOK SLOUGH BERKSHIRE SL3 0ED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/03/189 March 2018 COMPANY RESTORED ON 09/03/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

09/03/189 March 2018 Annual return made up to 12 December 1999 with full list of shareholders

View Document

09/03/189 March 2018 Annual accounts small company total exemption made up to 30 September 2006

View Document

09/03/189 March 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1721 November 2017 STRUCK OFF AND DISSOLVED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 FIRST GAZETTE

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL SEELEY / 01/01/2015

View Document

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/03/153 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA SEELEY

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MRS SAMANTHA LOUISE SEELEY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/01/1325 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 COMPANY NAME CHANGED MILLBURY SERVICES LIMITED CERTIFICATE ISSUED ON 05/11/12

View Document

05/11/125 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM, PO BOX PO BOX 311, .. .., .., STAINES, MIDDLESEX, TW19 7UU, ENGLAND

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM, PO BOX P.O.BOX 31, . ., ., STAINES, MIDDLESEX, TW19 7UU, UNITED KINGDOM

View Document

13/01/1113 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM, 34D LOWER RICHMOND ROAD, PUTNEY, LONDON, SW15 1JP

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL SEELEY / 12/12/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/06/979 June 1997 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 FIRST GAZETTE

View Document

14/12/9414 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF4 3LX

View Document

12/12/9412 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information