PACKAGING REUSE & DISPOSAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/09/194 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071236310003

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

28/06/1828 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HUTCHINSON / 13/01/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HUTCHINSON / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HUTCHINSON / 14/09/2016

View Document

15/02/1615 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 ADOPT ARTICLES 23/09/2015

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKFORD

View Document

05/02/155 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MARK STEPHEN HUTCHINSON

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL PICKFORD / 13/01/2013

View Document

21/01/1321 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED ANDREW NOEL PICKFORD

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKFORD

View Document

25/01/1125 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 09/08/10 STATEMENT OF CAPITAL GBP 100.00

View Document

02/09/102 September 2010 SUBDIVISION 09/08/2010

View Document

04/05/104 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED ANDREW NOEL PICKFORD

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED ZESTRIDER LTD CERTIFICATE ISSUED ON 29/01/10

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED AMANDA HUTCHINSON

View Document

29/01/1029 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information