PARTNERS IN PACKAGING MACHINE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewChange of details for Mr John Duncan Ward Macintyre as a person with significant control on 2025-06-17

View Document

23/06/2523 June 2025 NewDirector's details changed for John Duncan Ward Macintyre on 2025-06-17

View Document

23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

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

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

13/03/2413 March 2024 Change of details for Mr John Duncan Ward Macintyre as a person with significant control on 2024-02-10

View Document

13/03/2413 March 2024 Director's details changed for John Duncan Ward Macintyre on 2024-02-10

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

06/10/226 October 2022 Previous accounting period shortened from 2022-05-31 to 2022-02-28

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

24/02/2224 February 2022 Change of details for Mr John Duncan Ward Macintyre as a person with significant control on 2021-02-15

View Document

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

View Accounts

22/05/2122 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN DUNCAN WARD MACINTYRE / 11/03/2020

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN WARD MACINTYRE / 11/03/2020

View Document

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

View Accounts

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DUNCAN WARD MACINTYRE / 17/02/2019

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE STEVENS / 17/02/2019

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN WARD MACINTYRE / 17/02/2019

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE STEVENS / 10/03/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN DUNCAN WARD MACINTYRE / 18/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075290450001

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/03/1611 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/02/1525 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN WARD MACINTYRE / 30/09/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN WARD MACINTYRE / 05/11/2012

View Document

21/03/1321 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE STEVENS / 03/05/2011

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/07/124 July 2012 PREVSHO FROM 29/02/2012 TO 30/11/2011

View Document

02/03/122 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

14/02/1114 February 2011 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