FLUTEPAC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

10/06/2410 June 2024 Second filing for the appointment of Mr Colin Philip Box as a director

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Registration of charge 030409250011, created on 2023-09-07

View Document

11/09/2311 September 2023 Registration of charge 030409250008, created on 2023-09-07

View Document

11/09/2311 September 2023 Registration of charge 030409250009, created on 2023-09-07

View Document

11/09/2311 September 2023 Registration of charge 030409250010, created on 2023-09-07

View Document

23/05/2323 May 2023 Satisfaction of charge 030409250004 in full

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

04/04/234 April 2023 Cessation of Mpv Packaging (Holdings) Limited as a person with significant control on 2023-01-16

View Document

04/04/234 April 2023 Registered office address changed from Unit 5 Metcalf Drive Altham Industrial Estate Accrington Lancs BB5 5TU England to Prince Albert House Kingsmill Terrace London NW8 6BN on 2023-04-04

View Document

27/02/2327 February 2023 Change of details for Cepac Limited as a person with significant control on 2023-01-16

View Document

27/02/2327 February 2023 Certificate of change of name

View Document

24/02/2324 February 2023 Notification of Cepac Limited as a person with significant control on 2023-01-16

View Document

24/02/2324 February 2023 Cessation of Mpv Group Limited as a person with significant control on 2023-01-16

View Document

24/02/2324 February 2023 Cessation of Adam Henry Clifton as a person with significant control on 2023-01-16

View Document

24/02/2324 February 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

14/02/2314 February 2023 Satisfaction of charge 030409250006 in full

View Document

10/02/2310 February 2023 Change of share class name or designation

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Appointment of Colin Philip Box as a director on 2023-01-10

View Document

23/01/2323 January 2023 Termination of appointment of Lee James Turner as a director on 2023-01-10

View Document

23/01/2323 January 2023 Appointment of Mr Steven James Moss as a director on 2023-01-10

View Document

15/12/2215 December 2022 Satisfaction of charge 3 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 030409250007 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 030409250005 in full

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM HENRY CLIFTON / 29/03/2018

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 4 ARMSTRONG POINT SWAN LANE HINDLEY GREEN WIGAN LANCASHIRE WN2 4HD ENGLAND

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HENRY CLIFTON / 07/12/2016

View Document

07/12/167 December 2016 CURREXT FROM 30/04/2017 TO 30/06/2017

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / LES TURNER / 07/12/2016

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED LES TURNER

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR ADAM HENRY CLIFTON

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 22/28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON LITTLEFAIR

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WHALLEY

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY ALISON LITTLEFAIR

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030409250005

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030409250006

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030409250007

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030409250004

View Document

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/166 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/07/161 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1527 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1527 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1527 May 2015 16/02/15 STATEMENT OF CAPITAL GBP 879

View Document

27/05/1527 May 2015 05/03/15 STATEMENT OF CAPITAL GBP 779

View Document

27/05/1527 May 2015 05/03/15 STATEMENT OF CAPITAL GBP 586

View Document

27/05/1527 May 2015 16/02/15 STATEMENT OF CAPITAL GBP 1072

View Document

27/05/1527 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARIA LITTLEFAIR / 01/12/2014

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARIA LITTLEFAIR / 01/12/2014

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WHALLEY

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WHALLEY

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARIA LITTLEFAIR / 03/12/2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW WHALLEY / 03/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARIA LITTLEFAIR / 03/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHALLEY / 03/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WHALLEY / 03/04/2010

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/12/0812 December 2008 GBP IC 1292/1172 04/04/08 GBP SR 120@1=120

View Document

12/12/0812 December 2008 GBP IC 1400/1292 04/04/08 GBP SR 108@1=108

View Document

28/04/0828 April 2008 SECRETARY APPOINTED ALISON MARIA LITTLEFAIR

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY TERESA WHALLEY

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR TERESA WHALLEY

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR ERIC WHALLEY

View Document

22/04/0822 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 NC INC ALREADY ADJUSTED 11/03/03

View Document

21/03/0321 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/04/9928 April 1999 S369(4) SHT NOTICE MEET 02/04/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 S80A AUTH TO ALLOT SEC 02/04/99

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 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