PRINT AND PACKAGING SOLUTIONS 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

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/05/2410 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

15/02/2415 February 2024 Change of details for Mr Andrew Willison as a person with significant control on 2022-10-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-10-31

View Document

06/02/236 February 2023 Purchase of own shares.

View Document

01/02/231 February 2023 Cancellation of shares. Statement of capital on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

05/05/225 May 2022 Purchase of own shares.

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

18/02/2118 February 2021 31/10/20 STATEMENT OF CAPITAL GBP 1500

View Document

10/02/2110 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PAGE

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, SECRETARY DAVID PAGE

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PAGE

View Document

30/11/2030 November 2020 CESSATION OF DAVID JOHN PAGE AS A PSC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/02/2020 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL WILLISON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/04/1724 April 2017 31/10/16 UNAUDITED ABRIDGED

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 06/04/15 STATEMENT OF CAPITAL GBP 2000

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS BEVERLEY JOAN PAGE

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS CAROL ANN WILLISON

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/04/158 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR DAVID CROOKS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PAGE / 30/04/2011

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN PAGE / 30/04/2011

View Document

13/04/1213 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLISON / 30/04/2011

View Document

19/12/1119 December 2011 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLISON / 01/01/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PAGE / 01/01/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: UNIT 1 NORTHAM BUSINESS CENTRE PRINCES STREET SOUTHAMPTON HAMPSHIRE SO14 5RP

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: C/O C W FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

10/04/0210 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: WYETH HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/08/0114 August 2001 S366A DISP HOLDING AGM 30/07/01

View Document

19/04/0119 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/016 April 2001 £ NC 1000/1002 23/03/01

View Document

06/04/016 April 2001 NC INC ALREADY ADJUSTED 23/03/01

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 COMPANY NAME CHANGED PREMIER PRINT AND PACKAGING SOLU TIONS LIMITED CERTIFICATE ISSUED ON 22/05/00

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: WYETH HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR

View Document

09/05/999 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ADOPT MEM AND ARTS 23/02/99

View Document

29/04/9929 April 1999 FORM 882R

View Document

15/03/9915 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 COMPANY NAME CHANGED P.P.I. LIMITED CERTIFICATE ISSUED ON 28/05/98

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

30/03/9830 March 1998 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