PROPACK DIRECT MAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-09-05 with updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-12-31 |
25/03/2525 March 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/11/2423 November 2024 | Resolutions |
23/11/2423 November 2024 | Memorandum and Articles of Association |
15/11/2415 November 2024 | Change of details for Mr Jason Clough as a person with significant control on 2024-10-24 |
15/11/2415 November 2024 | Statement of capital following an allotment of shares on 2024-10-24 |
13/11/2413 November 2024 | Cancellation of shares. Statement of capital on 2024-10-17 |
13/11/2413 November 2024 | Purchase of own shares. |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
07/11/237 November 2023 | Satisfaction of charge 040869270005 in full |
07/11/237 November 2023 | Satisfaction of charge 040869270004 in full |
05/09/235 September 2023 | Confirmation statement made on 2023-09-05 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/04/2311 April 2023 | Termination of appointment of Neil Anthony Lloyd as a director on 2023-04-06 |
11/04/2311 April 2023 | Termination of appointment of Susan Rona Lloyd as a director on 2023-04-06 |
11/04/2311 April 2023 | Cessation of Neil Anthony Lloyd as a person with significant control on 2023-04-06 |
11/04/2311 April 2023 | Termination of appointment of Neil Anthony Lloyd as a secretary on 2023-04-06 |
11/04/2311 April 2023 | Notification of Jason Clough as a person with significant control on 2023-04-06 |
11/04/2311 April 2023 | Appointment of Mr Jason Clough as a secretary on 2023-04-06 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-06-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/12/1916 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
20/07/1820 July 2018 | 27/06/18 STATEMENT OF CAPITAL GBP 108111 |
19/07/1819 July 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/07/1819 July 2018 | ADOPT ARTICLES 27/06/2018 |
17/07/1817 July 2018 | DIRECTOR APPOINTED JASON CLOUGH |
02/07/182 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY LLOYD / 02/07/2018 |
02/07/182 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN RONA LLOYD / 02/07/2018 |
02/07/182 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY LLOYD / 02/07/2018 |
02/07/182 July 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL ANTHONY LLOYD / 02/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/01/1817 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/06/1717 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040869270006 |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/11/1523 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
20/10/1520 October 2015 | ARTICLES OF ASSOCIATION |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
07/09/157 September 2015 | 31/07/15 STATEMENT OF CAPITAL GBP 100003 |
07/09/157 September 2015 | ADOPT ARTICLES 31/07/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
14/10/1414 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
10/05/1410 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/05/147 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040869270006 |
03/05/143 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040869270005 |
11/03/1411 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040869270004 |
27/02/1427 February 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
22/01/1422 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040869270003 |
10/01/1410 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040869270002 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
22/10/1322 October 2013 | SECRETARY APPOINTED MR NEIL ANTHONY LLOYD |
22/10/1322 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
07/12/127 December 2012 | APPOINTMENT TERMINATED, SECRETARY MARTIN PRICE |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/10/1216 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 100000 |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/10/1018 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RONA LLOYD / 10/10/2009 |
14/10/0914 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY LLOYD / 10/10/2009 |
09/03/099 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
04/03/094 March 2009 | PREVSHO FROM 31/12/2008 TO 30/06/2008 |
31/12/0831 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/10/0829 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM VERNON HOUSE 40 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5LS |
02/06/082 June 2008 | SECRETARY APPOINTED MARTIN PRICE |
02/06/082 June 2008 | APPOINTMENT TERMINATED SECRETARY NEIL LLOYD |
25/02/0825 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
12/10/0712 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
01/11/051 November 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
24/10/0324 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
25/01/0225 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
31/10/0131 October 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0119 February 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/02/0119 February 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
24/10/0024 October 2000 | NEW DIRECTOR APPOINTED |
24/10/0024 October 2000 | NEW DIRECTOR APPOINTED |
24/10/0024 October 2000 | SECRETARY RESIGNED |
24/10/0024 October 2000 | DIRECTOR RESIGNED |
24/10/0024 October 2000 | NEW SECRETARY APPOINTED |
10/10/0010 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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