PACKSIZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

12/09/2512 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/03/2520 March 2025 Accounts for a small company made up to 2023-12-31

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Appointment of Stephen Curtis Larsen as a director on 2024-11-13

View Document

22/11/2422 November 2024 Termination of appointment of Stefan Amann as a director on 2024-11-13

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of Frank Langerbeins as a director on 2024-07-08

View Document

18/04/2418 April 2024 Appointment of Frank Langerbeins as a director on 2023-12-06

View Document

18/04/2418 April 2024 Termination of appointment of Frank Gustav Winter as a director on 2023-12-06

View Document

18/04/2418 April 2024 Appointment of Stefan Amann as a director on 2023-12-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

20/02/2320 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2228 September 2022 Director's details changed

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/1412 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENTIUS MICHIELSE

View Document

08/10/148 October 2014 DIRECTOR APPOINTED HORST REINKENSMEYER

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR HORST REINKENSMEYER

View Document

21/11/1321 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/08/132 August 2013 DIRECTOR APPOINTED LAURENTIUS WILLIBRORDUS MARTINUS MARIA MICHIELSE

View Document

10/01/1310 January 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

10/12/1210 December 2012 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR KENNY ALAN ROHLEDER

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR HORST REINKENSMEYER

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 1 CHURCH STREET WARWICK WARWICKSHIRE CV34 4AB

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 12 PLUMTREE COURT LONDON EC4A 4HT UNITED KINGDOM

View Document

09/12/109 December 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

25/10/1025 October 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


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