PAKPRINT TAPES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

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

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Notification of a person with significant control statement

View Document

01/03/221 March 2022 Cessation of Glenville Tunnacliffe as a person with significant control on 2020-11-18

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-22 with updates

View Document

01/03/221 March 2022 Withdrawal of a person with significant control statement on 2022-03-01

View Document

01/03/221 March 2022 Notification of Robert Gordon Tunnacliffe as a person with significant control on 2020-11-18

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 DIRECTOR APPOINTED JEANETTE ROSE ABDEL-JABER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON TUNNACLIFFE / 27/08/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENVILLE ARNOLD TUNNACLIFFE / 27/08/2013

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON TUNNACLIFFE / 18/09/2012

View Document

15/09/1115 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON TUNNACLIFFE / 01/12/2010

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENVILLE ARNOLD TUNNACLIFFE / 01/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON TUNNACLIFFE / 01/10/2009

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM WOODLANDS DALE STREET LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TG

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0911 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM WOODLANDS DALE STREET, LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TG

View Document

11/09/0911 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0911 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BROADBENT

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARGARET SYKES

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/11/942 November 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/09/9312 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/11/9120 November 1991 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: 26 NETTLETON ROAD DALTON HUDDERSFIELD HD5 9SZ

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/12/8814 December 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 WD 13/11/87 AD 22/10/87--------- £ SI 100@1=100 £ IC 1100/1200

View Document

10/09/8710 September 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/08/876 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8611 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

13/11/8613 November 1986 RETURN MADE UP TO 25/04/85; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 GAZETTABLE DOCUMENT

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