INDEX PACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

03/02/253 February 2025 Termination of appointment of Laurent Thierry Salmon as a director on 2025-01-23

View Document

03/02/253 February 2025 Appointment of Liam Devane as a director on 2025-01-23

View Document

03/02/253 February 2025 Appointment of Pauric Crean as a director on 2025-01-23

View Document

03/02/253 February 2025 Appointment of Ross Diamond as a director on 2025-01-23

View Document

03/02/253 February 2025 Appointment of Aidan Cahill as a director on 2025-01-23

View Document

27/01/2527 January 2025 Accounts for a small company made up to 2024-06-30

View Document

23/07/2423 July 2024 Cessation of Giml Investments 7 Limited as a person with significant control on 2024-06-25

View Document

23/07/2423 July 2024 Notification of Grenadier Packaging Limited as a person with significant control on 2024-06-25

View Document

21/07/2421 July 2024 Appointment of Sarah Crean as a secretary on 2024-06-28

View Document

21/07/2421 July 2024 Termination of appointment of Richard Joseph Cahill as a secretary on 2024-06-28

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

18/05/2418 May 2024 Register inspection address has been changed from 55 Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7XL England to 3 Marston Road St. Neots Huntingdon PE19 2HF

View Document

17/05/2417 May 2024 Director's details changed for Mr Patrick James Crean on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Laurent Thierry Salmon on 2024-05-17

View Document

17/05/2417 May 2024 Secretary's details changed for Richard Joseph Cahill on 2024-05-17

View Document

08/04/248 April 2024 Current accounting period extended from 2024-04-30 to 2024-06-30

View Document

28/03/2428 March 2024 Termination of appointment of Tina Joanne Coverdale as a secretary on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Patrick James Crean as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Richard Joseph Cahill as a secretary on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from PO Box Smithpack 55 Second Avenue Second Avenue Pensnett Trading Estate Kingswinford DY6 7XL England to 3 Marston Road St. Neots Huntingdon PE19 2HF on 2024-03-28

View Document

28/03/2428 March 2024 Cessation of Robert Paul Green as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Cessation of Timothy Coverdale as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Notification of Giml Investments 7 Limited as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Laurent Thierry Salmon as a director on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Deborah Louise Williams as a director on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Robert Paul Green as a director on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Timothy Alfred Coverdale as a director on 2024-03-28

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

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

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR TIM COVERDALE / 01/02/2020

View Document

03/02/203 February 2020 SECRETARY APPOINTED MRS TINA JOANNE COVERDALE

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 6 LOWER PARK ROW BRISTOL BS1 5BJ

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

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

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALFRED COVERDALE / 01/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL GREEN / 01/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/08/164 August 2016 01/03/16 STATEMENT OF CAPITAL GBP 1084

View Document

04/08/164 August 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

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

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/07/1522 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLWOOD

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR ROBERT PAUL GREEN

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MISS DEBORAH LOUISE WILLIAMS

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM C/O BOURSE COMPANY SERVICES 6 LOWER PARK ROW BRISTOL BS1 5BJ ENGLAND

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

13/06/1413 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/06/1413 June 2014 SAIL ADDRESS CREATED

View Document

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

View Accounts

25/09/1325 September 2013 DIRECTOR APPOINTED MR KEVIN NICHOLAS ALLWOOD

View Document

19/09/1319 September 2013 20/08/13 STATEMENT OF CAPITAL GBP 1000

View Document

14/05/1314 May 2013 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