POWER PACKING EXPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

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

View Accounts

14/09/2214 September 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

26/04/2226 April 2022 Purchase of own shares.

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/02/2223 February 2022 Cessation of James Laverty Harley as a person with significant control on 2022-02-17

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/04/2130 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/01/2031 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 1 COLLETON CRESCENT EXETER DEVON EX2 4DG

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HARLEY

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

05/02/185 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 SECRETARY'S CHANGE OF PARTICULARS / KATE THERESE SMITH / 20/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/03/168 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 SECOND FILING WITH MUD 08/02/15 FOR FORM AR01

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/02/1417 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/02/1320 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1228 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/118 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/02/1018 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: BAGTON HOUSE, SOUTH HUISH, KINGSBRIDGE, DEVON TQ7 3EE

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 £ NC 500100/500110 04/11

View Document

08/11/028 November 2002 NC INC ALREADY ADJUSTED 04/11/02

View Document

08/11/028 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 £ NC 100/500100 30/03/00

View Document

27/04/0027 April 2000 NC INC ALREADY ADJUSTED 30/03/00

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: BAGTON HOUSE, SOUTH HUISH, KINGSBRIDGE, DEVON TQ7 3EF

View Document

12/04/0012 April 2000 ADOPTMEMORANDUM30/03/00

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: SUITE S2 BATES BUSINESS CENTRE, THE OLD BRICKWORKS CHURCH ROAD, HAROLD WOOD ROMFORD, ESSEX RM3 0JA

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/04/9917 April 1999 S80A AUTH TO ALLOT SEC 01/04/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 AUDITOR'S RESIGNATION

View Document

02/12/982 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 28 TIDAL BASIN RD, SILVERTOWN, LONDON, E16 1AD

View Document

06/03/986 March 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 08/02/95; 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

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/948 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

01/05/901 May 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 REGISTERED OFFICE CHANGED ON 29/09/89 FROM: CAXTON STREET NORTH, SILVERTOWN, LONDON, E16 1JL

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 08/05/89; NO CHANGE OF MEMBERS

View Document

27/10/8827 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 22/03/88; NO CHANGE OF MEMBERS

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 COMPANY NAME CHANGED POWER PACKING SERVICES (LONDON) LIMITED CERTIFICATE ISSUED ON 02/10/87

View Document

14/03/8714 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

14/03/8714 March 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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