PROTOS PACKAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

07/12/237 December 2023 Termination of appointment of Maximilian Kevin Mckeague as a director on 2023-11-24

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022712120005

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022712120004

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR THOMAS PHILIP STEPHEN FUSSELL

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR JAMES HOWARD FUSSELL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN FUSSELL

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FUSSELL

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE FUSSELL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/06/175 June 2017 S1096 COURT ORDER TO RECTIFY

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

09/08/169 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022712120006

View Document

01/03/161 March 2016

View Document

16/02/1616 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 022712120005

View Document

16/02/1616 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 022712120004

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MAXIMILIAN KEVIN MCKEAGUE

View Document

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

View Accounts

26/11/1526 November 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 022712120004

View Document

28/07/1528 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 AUTHORISED SHARE CAPITAL DIVIDED 09/06/2015

View Document

25/06/1525 June 2015 ADOPT ARTICLES 09/06/2015

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP FUSSELL

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP FUSSELL

View Document

08/06/158 June 2015 SECRETARY APPOINTED MRS NICOLA FUSSELL

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

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

View Accounts

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022712120005

View Document

15/10/1415 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 022712120004

View Document

29/07/1429 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES FUSSELL / 29/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE FUSSELL / 29/07/2014

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JAMES FUSSELL / 29/07/2014

View Document

29/07/1429 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022712120004

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

21/06/1421 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

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

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/07/1330 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA FUSSELL

View Document

31/07/1231 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1129 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/06/1028 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES FUSSELL / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE FUSSELL / 01/10/2009

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JAMES FUSSELL / 01/10/2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

03/03/043 March 2004 £ NC 5000/6000 12/02/0

View Document

03/03/043 March 2004 NC INC ALREADY ADJUSTED 12/02/04

View Document

21/09/0321 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 £ NC 1000/5000 08/03/00

View Document

19/04/0019 April 2000 NC INC ALREADY ADJUSTED 08/03/00

View Document

21/07/9921 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: GREAT WESTERN ROAD SHARPNESS BERKELEY GL13 9UE

View Document

25/07/9625 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94 FROM: GREAT WESTERN ROAD SHARPNESS BERKELEY GLOS GL13 9UE

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

31/07/9231 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: 3 ELM TREE WANSWELL GLOUCESTERSHIRE GL13 9SE

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

23/03/9023 March 1990 NEW SECRETARY APPOINTED

View Document

17/08/8917 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED

View Document

04/07/884 July 1988 SECRETARY RESIGNED

View Document

24/06/8824 June 1988 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