QUANTRELLE 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
12/08/2512 August 2025 NewFull accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-14 with updates

View Document

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

View Accounts

19/11/2419 November 2024 Notification of Us Merchants Uk Company, Ltd. as a person with significant control on 2024-10-30

View Document

19/11/2419 November 2024 Cessation of Quantrelle Asset Management Limited as a person with significant control on 2024-10-30

View Document

01/11/241 November 2024 Termination of appointment of June Elizabeth Dear as a director on 2024-10-30

View Document

01/11/241 November 2024 Termination of appointment of June Elizabeth Dear as a secretary on 2024-10-30

View Document

01/11/241 November 2024 Termination of appointment of Anthony Leslie Dear as a director on 2024-10-30

View Document

01/11/241 November 2024 Appointment of Mr Jeffrie Allan Green as a director on 2024-10-30

View Document

01/11/241 November 2024 Appointment of Ms Marie Green as a director on 2024-10-30

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

28/02/2328 February 2023 Satisfaction of charge 039472670003 in full

View Document

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

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN DEAR / 25/05/2018

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELIZABETH DEAR / 31/10/2016

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE DEAR / 31/10/2016

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELIZABETH DEAR / 13/03/2017

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR ANDREW JONATHAN DEAR

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR ANTHONY JAMES CLIFTON

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 1000

View Document

29/04/1529 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039472670003

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ ENGLAND

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM FIVE WAYS 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM FERNWOOD, OLD MEAD ROAD HENHAM BISHOP STORTFORD HERTS CM22 6JQ

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELIZABETH DEAR / 14/03/2012

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JUNE ELIZABETH DEAR / 14/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE DEAR / 14/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELIZABETH DEAR / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE DEAR / 17/03/2010

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELIZABETH DEAR / 02/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE DEAR / 02/11/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: UNIT 1 NEWSWELL HOUSE 21 LOCKFIELD AVENUE ENFIELD MIDDLESEX EN3 7PG

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 274 ALMA ROAD ENFIELD MIDDLESEX EN3 7RS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: FERNWOOD OLD MEAD ROAD, HENHAM BISHOPS STORTFORD HERTFORDSHIRE CM22 6JQ

View Document

17/03/0417 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/006 April 2000 COMPANY NAME CHANGED DISPLAY PACKAGING SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 07/04/00

View Document

14/03/0014 March 2000 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