PACKAGING INTELLIGENCE NETWORK LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

11/06/2511 June 2025 Statement of capital following an allotment of shares on 2023-10-31

View Document

11/06/2511 June 2025 Statement of capital following an allotment of shares on 2024-10-31

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/01/227 January 2022 Change of details for Brunton Business Publications Limited as a person with significant control on 2021-10-07

View Document

30/11/2130 November 2021 Registered office address changed from 1 Salisbury Office Park London Road Salisbury SP1 3HP to Brewery House High Street Twyford Winchester SO21 1RG on 2021-11-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 CESSATION OF GILLIAN EMMA BRUNTON AS A PSC

View Document

18/06/2118 June 2021 CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES

View Document

18/06/2118 June 2021 CESSATION OF DANIEL MICHAEL BRUNTON AS A PSC

View Document

18/06/2118 June 2021 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN EMMA BRUNTON / 19/02/2020

View Document

18/06/2118 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNTON BUSINESS PUBLICATIONS LIMITED

View Document

18/06/2118 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MRS GILLIAN EMMA BRUNTON

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL BRUNTON / 18/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL BRUNTON / 18/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

07/06/197 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 SUB-DIVISION 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH JOHN STRATTON / 24/11/2016

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/07/1628 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

01/07/161 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/07/153 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/06/1427 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH JOHN STRATTON / 01/10/2010

View Document

01/07/111 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL BRUNTON / 06/08/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/1015 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD STONESTREET

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM THRUXTON DOWN HOUSE THRUXTON DOWN ANDOVER HAMPSHIRE SP11 8PR

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD STONESTREET / 01/08/2008

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/08/9510 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995 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