HOLMES MANN PACKAGING SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
01/09/251 September 2025 New | Application to strike the company off the register |
08/05/258 May 2025 | Micro company accounts made up to 2024-09-30 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
17/12/2417 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/06/2412 June 2024 | Appointment of Mrs Erika Stewart-Holmes as a director on 2024-06-01 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
12/09/2312 September 2023 | Micro company accounts made up to 2023-03-31 |
08/08/238 August 2023 | Registered office address changed from 15-17 Harris Street Bradford West Yorkshire BD1 5HZ England to 5 Unit 5 Riparian Court Cross Hills Keighley BD20 7BW on 2023-08-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
05/08/215 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/09/1820 September 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
11/12/1711 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY DAVID HOLMES / 11/12/2017 |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM C/O WALKER BROADBENT ASSOCIATES LENCETT HOUSE 45 BOROUGHGATE OTLEY WEST YORKSHIRE LS21 1AG UNITED KINGDOM |
23/01/1723 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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