PACKSTAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/01/2519 January 2025 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/04/2426 April 2024 Appointment of Mrs Denise Lindsay as a director on 2024-04-24

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/12/204 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

13/11/1913 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

15/01/1815 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/02/169 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL LINDSAY / 31/01/2016

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LINDSAY

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/11/1414 November 2014 SECRETARY APPOINTED DENISE LINDSAY

View Document

20/02/1420 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 CURREXT FROM 31/03/2011 TO 31/05/2011

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM UNIT 20 ELY VALLEY BUSINESS PARK PONTYCLUN MID GLAMORGAN CF72 9DZ

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALICK TIBBATTS

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED JONATHAN PAUL LINDSAY

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET TIBBATTS

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED ROBERT KEITH LINDSAY

View Document

16/09/1016 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/09/1013 September 2010 SECTION 519

View Document

01/09/101 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/1024 August 2010 14/02/90 STATEMENT OF CAPITAL GBP 20000

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY PAMELA STAGG

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TIBBATTS / 31/01/2010

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICK TIBBATTS / 31/01/2010

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: UNIT 2 ELY VALLEY BUSINESS PARK PONTYCLUN MID GLAMORGAN CF72 9DZ

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NC INC ALREADY ADJUSTED 01/07/03

View Document

22/06/0422 June 2004 £ NC 20000/80000 01/07/

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0423 April 2004 ARTICLES OF ASSOCIATION

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 £ IC 20000/13333 17/04/98 £ SR 6667@1=6667

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: UNIT2 GABALFA WORKSHOPS CLOS MENTER WESTERN AVENUE CARDIFF CF4 3AT

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/10/919 October 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

25/09/9125 September 1991 £ NC 10000/20000 20/08/91

View Document

25/09/9125 September 1991 NC INC ALREADY ADJUSTED 20/08/91

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: 50 DIANA ST. ROATH PARK CARDIFF CF2 4TW

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

05/02/905 February 1990 SECRETARY RESIGNED

View Document

31/01/9031 January 1990 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