IPAK INTEGRATED PACKAGING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Micro company accounts made up to 2024-03-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Director's details changed for Mr Christopher Paul Taylor on 2024-03-14 |
11/03/2411 March 2024 | Appointment of Mrs Geraldine Anne Bourne as a director on 2024-03-06 |
11/03/2411 March 2024 | Registered office address changed from Unit 8, Finepoint Way Walter Nash Road Off Minster Road Kidderminster Worcestershire DY11 7FB to Unit 3 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ on 2024-03-11 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
13/09/2313 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
06/10/216 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
21/06/1621 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
07/07/157 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/10/1417 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE BOURNE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/10/139 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/121 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/11/112 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
30/11/1030 November 2010 | SAIL ADDRESS CHANGED FROM: ORCHARD HOUSE CHURCH ROAD BUBBENHALL COVENTRY CV8 3BE UNITED KINGDOM |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | DIRECTOR APPOINTED GERALDINE ANNE BOURNE |
31/03/1031 March 2010 | APPOINTMENT TERMINATED, DIRECTOR CLIVE TRENTHAM |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM ORCHARD HOUSE CHURCH ROAD BUBBENHALL COVENTRY WARWICKSHIRE CV8 3BE UNITED KINGDOM |
30/10/0930 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
16/10/0916 October 2009 | SAIL ADDRESS CREATED |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TAYLOR / 05/10/2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE TERENCE TRENTHAM / 05/10/2009 |
16/10/0916 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
28/04/0928 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
22/04/0922 April 2009 | PREVSHO FROM 31/10/2009 TO 31/03/2009 |
06/10/086 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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