PACKAGING REUSE & DISPOSAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-01-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/09/194 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071236310003 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
28/06/1828 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
25/09/1725 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HUTCHINSON / 13/01/2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/09/1614 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HUTCHINSON / 14/09/2016 |
14/09/1614 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HUTCHINSON / 14/09/2016 |
15/02/1615 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
05/10/155 October 2015 | ADOPT ARTICLES 23/09/2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
07/05/157 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKFORD |
05/02/155 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
04/11/144 November 2014 | DIRECTOR APPOINTED MARK STEPHEN HUTCHINSON |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/01/1420 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL PICKFORD / 13/01/2013 |
21/01/1321 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
17/01/1217 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
08/12/118 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/08/1126 August 2011 | DIRECTOR APPOINTED ANDREW NOEL PICKFORD |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKFORD |
25/01/1125 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
12/10/1012 October 2010 | 09/08/10 STATEMENT OF CAPITAL GBP 100.00 |
02/09/102 September 2010 | SUBDIVISION 09/08/2010 |
04/05/104 May 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
29/04/1029 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/02/1016 February 2010 | DIRECTOR APPOINTED ANDREW NOEL PICKFORD |
29/01/1029 January 2010 | COMPANY NAME CHANGED ZESTRIDER LTD CERTIFICATE ISSUED ON 29/01/10 |
29/01/1029 January 2010 | DIRECTOR APPOINTED AMANDA HUTCHINSON |
29/01/1029 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/01/1025 January 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
25/01/1025 January 2010 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM |
13/01/1013 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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