INVOLVEMENT PACKING LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/03/2423 March 2024 Registration of charge 012012160004, created on 2024-03-21

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AAROSIN / 17/12/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / SJP67 LIMITED / 21/03/2018

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/154 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR DERRICK RANDLE

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM HAWTHORNE HOUSE 28 COWGATE WELTON BROUGH EAST YORKSHIRE HU15 1NB

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR JAN KROLL

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN JOHNSON

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/10/1326 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/11/122 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/10/1130 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD JOHNSON / 01/11/2009

View Document

02/11/092 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK RANDLE / 01/11/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ADOPT ARTICLES 08/08/2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: OVERTHORPE ROAD BANBURY OXFORDSHIRE OX16 4SY

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: HAWTHORNE HOUSE 28 COWGATE WELTON BROUGH NORTH HUMBERSIDE HU15 1NB

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 AUDITOR'S RESIGNATION

View Document

15/02/9915 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: BEECHFIELD HSE. 38 WEST BAR BANBURY OXON. OX16 9RX

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 ALTER MEM AND ARTS 28/01/99

View Document

09/02/999 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/11/9121 November 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/09/8728 September 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/05/8720 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

21/02/7521 February 1975 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