NICHOLAS PACKAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Accounts for a small company made up to 2023-06-30

View Document

20/09/2320 September 2023 Appointment of Mr Christopher Michael Russell as a director on 2023-09-12

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

03/11/213 November 2021 Secretary's details changed for Mr Lee Gary Nicholas on 2021-10-19

View Document

03/11/213 November 2021 Director's details changed for Mr Lee Gary Nicholas on 2021-10-19

View Document

26/10/2126 October 2021 Director's details changed for Mr Lee Gary Nicholas on 2021-10-19

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CESSATION OF GARY NICHOLAS AS A PSC

View Document

14/06/1914 June 2019 CESSATION OF MARILYN NICHOLAS AS A PSC

View Document

14/06/1914 June 2019 CESSATION OF GARY NICHOLAS AS A PSC

View Document

14/06/1914 June 2019 CESSATION OF MARILYN NICHOLAS AS A PSC

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLAMEDOS HOLDINGS LIMITED

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012941840009

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/09/1726 September 2017 30/06/17 STATEMENT OF CAPITAL GBP 23225

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/1710 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

21/10/1421 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

21/10/1421 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7

View Document

21/10/1421 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6

View Document

21/10/1421 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GARY NICHOLAS / 31/01/2013

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LEE GARY NICHOLAS / 31/01/2013

View Document

15/11/1215 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

11/11/1111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/09/115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

17/08/1017 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY APPOINTED MR LEE GARY NICHOLAS

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY MARILYN NICHOLAS

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARILYN NICHOLAS

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR LEE GARY NICHOLAS

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLAS

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY NICHOLAS / 01/08/2008

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARILYN NICHOLAS / 01/08/2008

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARILYN NICHOLAS / 01/08/2008

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

10/05/0410 May 2004 NC INC ALREADY ADJUSTED 16/03/04

View Document

04/05/044 May 2004 £ NC 100000/102000 16/03

View Document

06/01/046 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 S366A DISP HOLDING AGM 08/12/96

View Document

17/12/9617 December 1996 S252 DISP LAYING ACC 08/12/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 31/07/96; CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/09/9520 September 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/933 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/08/933 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/02/9323 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 Accounts for a small company made up to 1992-03-31

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: HAM LANE KINGSWINSFORD WEST MIDLAND DY6 7JJ

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: 63 FRIAR GATE DERBY DE1 1DJ

View Document

12/09/9112 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 REGISTERED OFFICE CHANGED ON 17/09/90 FROM: 93 FRIARGATE DERBY DE1 1FL

View Document

11/06/9011 June 1990 AMENDED GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

13/02/9013 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 COMPANY NAME CHANGED NICHOLAS MANAGEMENT SERVICES LIM ITED CERTIFICATE ISSUED ON 06/06/89

View Document

05/06/895 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/06/89

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8622 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

13/01/7713 January 1977 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