NICE PACKAGE LTD

Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Registration of charge 098053380002, created on 2024-01-17

View Document

15/01/2415 January 2024 Registration of charge 098053380001, created on 2024-01-12

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

26/07/2126 July 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

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN VINCENT CHARD / 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 3 SEATON MEWS WEST HENDFORD YEOVIL SOMERSET BA20 2AG UNITED KINGDOM

View Document

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

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN VINCENT CHARD / 15/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN UNITED KINGDOM

View Document

02/10/152 October 2015 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