PACKAGING AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Full accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Change of details for Mrs Carol Ann Royle as a person with significant control on 2024-03-04

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

17/01/2417 January 2024 Notification of Carol Ann Royle as a person with significant control on 2024-01-04

View Document

17/01/2417 January 2024 Cessation of Anthony Arthur Penn as a person with significant control on 2024-01-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Registration of charge 007611990020, created on 2023-07-07

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Termination of appointment of Anthony Arthur Penn as a director on 2023-06-19

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/06/2112 June 2021 Full accounts made up to 2020-09-30

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007611990018

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR DAVID SCHUMACKER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOSEPH COOKE / 27/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR PENN / 27/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR WILLIAM GEORGE HOLDEN / 27/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOSEPH COOKE / 27/01/2016

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN ROYLE / 27/01/2016

View Document

26/01/1626 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/01/1530 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 AUDITOR'S RESIGNATION

View Document

02/10/142 October 2014 AUDITOR'S RESIGNATION

View Document

23/06/1423 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR FRANCIS JOSEPH COOKE

View Document

26/02/1426 February 2014 26/02/14 STATEMENT OF CAPITAL GBP 57000

View Document

26/02/1426 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MURRAY / 01/01/2014

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MURRAY / 01/01/2014

View Document

14/06/1314 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

15/05/1315 May 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MRS SAMANTHA ASHTON

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR NEIL ASHTON

View Document

28/06/1228 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

30/01/1230 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MURRAY / 25/05/2010

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN ROYLE / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR PENN / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR WILLIAM GEORGE HOLDEN / 01/10/2009

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 RETURN MADE UP TO 19/01/99; CHANGE OF MEMBERS

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/05/9719 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 ADOPT MEM AND ARTS 14/02/97

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 MEMORANDUM OF ASSOCIATION

View Document

26/01/9726 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/06/9612 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

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

26/07/9426 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

15/06/9315 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93 FROM: GREEN HEDGES, MOOR LANE, WILMSLOW SK9 6DW

View Document

02/04/932 April 1993 RETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 NC INC ALREADY ADJUSTED 26/07/91

View Document

01/10/911 October 1991 £ NC 100/100000 26/07

View Document

09/02/919 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/02/897 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

17/05/6317 May 1963 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