I2R PACKAGING SOLUTIONS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Appointment of Mr Adrian Horne as a director on 2025-02-28

View Document

13/03/2513 March 2025 Termination of appointment of Peter James Reay as a director on 2025-02-28

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Termination of appointment of James Knight as a director on 2024-05-07

View Document

08/04/248 April 2024 Termination of appointment of Jonathan Mark West as a director on 2024-03-31

View Document

08/04/248 April 2024 Director's details changed for Peter James Reay on 2024-03-31

View Document

01/03/241 March 2024 Registration of charge 060320860008, created on 2024-02-26

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

10/10/2310 October 2023 Amended group of companies' accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

09/05/239 May 2023 Second filing of Confirmation Statement dated 2019-12-18

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

02/12/222 December 2022 Appointment of Mr James Knight as a director on 2022-12-01

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/02/2227 February 2022 Appointment of Mrs Joanne Beck as a director on 2022-02-16

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

01/11/211 November 2021 Registered office address changed from Innovation House Hortonwood 30 Telford Shropshire TF1 7AB to Capital House Hadley Park East Telford TF1 6QJ on 2021-11-01

View Document

31/12/1931 December 2019 18/12/19 Statement of Capital gbp 667500.0

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

17/09/1917 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 ADOPT ARTICLES 26/04/2019

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 23/03/16 STATEMENT OF CAPITAL GBP 673625.0

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 23/03/16 STATEMENT OF CAPITAL GBP 673625.00

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 23/03/16 STATEMENT OF CAPITAL GBP 679750.0

View Document

03/07/173 July 2017 23/03/16 STATEMENT OF CAPITAL GBP 685875.00

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060320860007

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060320860006

View Document

02/03/172 March 2017 23/03/16 STATEMENT OF CAPITAL GBP 692000.00

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060320860005

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 23/03/16 STATEMENT OF CAPITAL GBP 704250.00

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WEST / 01/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WEST / 01/05/2016

View Document

25/04/1625 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 710375.0

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES REAY / 01/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES REAY / 01/04/2015

View Document

07/01/157 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 SECRETARY APPOINTED MRS JOANNE BECK

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD CHAPLIN

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAPLIN

View Document

16/01/1216 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM UNIT E STAFFORD PARK 12 TELFORD SHROPSHIRE TF3 3BJ

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WEST / 01/03/2010

View Document

03/02/113 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 716500

View Document

27/07/1027 July 2010 NC INC ALREADY ADJUSTED 28/06/2010

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

24/02/1024 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES REAY / 18/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCA MOSCHINI / 18/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY CHAPLIN / 18/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WEST / 18/12/2009

View Document

25/11/0925 November 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

30/06/0930 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/0919 June 2009 AUD RES STAT 519

View Document

09/04/099 April 2009 RE LOAN NOTES 31/03/2009

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED LUCA HOSCHINI

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR SUKHBINDER HEER

View Document

06/01/096 January 2009 NC INC ALREADY ADJUSTED 20/03/07

View Document

23/12/0823 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/02/084 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 44 CASTLE GATE NOTTINGHAM NG1 7BJ

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 £ NC 1000/76900 20/03/

View Document

04/04/074 April 2007 S-DIV 20/03/07

View Document

04/04/074 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/074 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/074 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/074 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 COMPANY NAME CHANGED CASTLEGATE 456 LIMITED CERTIFICATE ISSUED ON 17/01/07

View Document

18/12/0618 December 2006 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