PACKET STAR NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Change of details for Mr Peter Mark Appleton as a person with significant control on 2024-06-01

View Document

11/06/2411 June 2024 Director's details changed for Mr Matthew William Bayley on 2024-06-01

View Document

11/06/2411 June 2024 Registered office address changed from The Granary Whiteley Lane Fareham Hampshire PO15 6RQ England to Unit D4 Segensworth Business Centre Segensworth Road Fareham Hampshire PO15 5RQ on 2024-06-11

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/06/2411 June 2024 Director's details changed for Mr Peter Mark Appleton on 2024-06-01

View Document

01/05/241 May 2024 Director's details changed for Mr Bayley Matthew on 2024-04-15

View Document

30/04/2430 April 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Termination of appointment of Russell Deryck Dickinson as a secretary on 2024-04-15

View Document

29/04/2429 April 2024 Appointment of Mr Bayley Matthew as a director on 2024-04-15

View Document

29/04/2429 April 2024 Appointment of Mr Peter Mark Appleton as a director on 2024-04-15

View Document

29/04/2429 April 2024 Notification of Peter Mark Appleton as a person with significant control on 2024-04-15

View Document

29/04/2429 April 2024 Cessation of Appa Technical Holdings Limited as a person with significant control on 2024-04-15

View Document

29/04/2429 April 2024 Termination of appointment of Allan Stephen Packer as a director on 2024-04-15

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

22/11/2322 November 2023 Director's details changed for Mr Allan Stephen Packer on 2023-11-10

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

22/12/2122 December 2021 Change of details for Silver Lining Bidco Limited as a person with significant control on 2021-10-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL HORSFALL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR PETER APPLETON

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED ALLAN STEPHEN PACKER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

03/12/183 December 2018 CESSATION OF PETER MARK APPLETON AS A PSC

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHILCOCK

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVER LINING BIDCO LIMITED

View Document

14/09/1814 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

14/12/1614 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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