MORSAPACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Satisfaction of charge 051271460004 in full

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

04/04/254 April 2025 Cessation of Morsavest Ltd as a person with significant control on 2025-04-03

View Document

04/04/254 April 2025 Appointment of Mr Roger Barter as a director on 2025-04-03

View Document

04/04/254 April 2025 Termination of appointment of Craig Mcewan as a director on 2025-04-03

View Document

04/04/254 April 2025 Cessation of Myrna Investments Ltd as a person with significant control on 2025-04-03

View Document

04/04/254 April 2025 Notification of Wp Industrial Limited as a person with significant control on 2025-04-03

View Document

17/10/2417 October 2024 Appointment of Mr Mark Barter as a director on 2024-10-01

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2024-09-16

View Document

24/09/2424 September 2024 Purchase of own shares.

View Document

23/09/2423 September 2024 Sub-division of shares on 2024-09-16

View Document

23/09/2423 September 2024 Resolutions

View Document

23/09/2423 September 2024 Memorandum and Articles of Association

View Document

22/09/2422 September 2024 Change of share class name or designation

View Document

22/09/2422 September 2024 Particulars of variation of rights attached to shares

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Registered office address changed from Unit D1 & D2 15-16 Holloway Drive Wardley Industrial Estate Worsley, Manchetser M28 2LA to Unit D1 & D2 15-16 Holloway Drive Wardley Industrial Estate, Worsley Manchester M28 2LA on 2023-12-18

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 PREVSHO FROM 31/12/2020 TO 29/02/2020

View Document

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 ALTER ARTICLES 03/03/2020

View Document

24/04/2024 April 2020 NOVATION AGREEMENT/TRANSFER OF SHARES/COMPANY BUSINESS 03/03/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

25/03/2025 March 2020 CESSATION OF JAMES EDWARD MCEWAN AS A PSC

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYRNA INVESTMENTS LTD

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORSAVEST LTD

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCEWAN

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCEWAN

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA MCEWAN

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, SECRETARY FIONA MCEWAN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

23/03/1823 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051271460004

View Document

28/04/1728 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 CHANGE PERSON AS DIRECTOR

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCEWAN

View Document

06/11/156 November 2015 SHARES CONVERSION NOTICE 22/10/2015

View Document

19/10/1519 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 12

View Document

19/10/1519 October 2015 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

19/10/1519 October 2015 REREG UNLTD TO LTD; RES02 PASS DATE:15/10/2015

View Document

19/10/1519 October 2015 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/10/1519 October 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCEWAN / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCEWAN / 01/05/2015

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MCEWAN / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA MCEWAN / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MCEWAN / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ROBERT MCEWAN

View Document

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN MCEWAN / 01/05/2015

View Document

12/11/1412 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR ROBERT MCEWAN

View Document

25/03/1425 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR JAMES EDWARD MCEWAN

View Document

15/05/1315 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

06/10/126 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCEWAN

View Document

19/06/1219 June 2012 30/06/10 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCEWAN

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCEWAN / 16/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCEWAN / 16/05/2011

View Document

18/05/1018 May 2010 CHANGE PERSON AS DIRECTOR

View Document

18/05/1018 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCEWAN / 13/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MCEWAN / 13/05/2010

View Document

23/03/1023 March 2010 ML28 - REMOVAL OF ACCOUNTS FOR THE PERIOD ENDING 30/06/07

View Document

23/03/1023 March 2010 COURT ORDER FOR REMOVAL OF 300607 ACCTS

View Document

11/12/0911 December 2009 13/05/09 FULL LIST AMEND

View Document

19/05/0919 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: C/O MONTPELIER PROFESSIONAL, LIMITED, MONTPELIER HOUSE, 62-66 DEANSGATE, MANCHESTER M3 2EN

View Document

10/11/0510 November 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: C/O THOMSON MORLEY JACKSON & CO, BROOK HOUSE 64-72 SPRING GARDENS, MANCHESTER, LANCASHIRE M2 2BQ

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 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