ROVIPAK 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
10/07/2510 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-23 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-23 with updates

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

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

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

01/11/181 November 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 4F SEATEM HOUSE 28-32 ALFRED STREET BELFAST BT2 8EN

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

11/09/1811 September 2018 FIRST GAZETTE

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

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

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

08/11/168 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/03/15

View Document

08/11/168 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/03/14

View Document

08/11/168 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/03/16

View Document

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

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM POTTER / 23/03/2016

View Document

07/06/167 June 2016 23/03/16 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0637920001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 04/09/13 STATEMENT OF CAPITAL GBP 200

View Document

17/04/1417 April 2014 04/09/13 STATEMENT OF CAPITAL GBP 200

View Document

12/03/1412 March 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 14A DERRYVORE LANE PORTADOWN CRAIGAVON CO ARMAGH BT63 5RS

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 Annual return made up to 23 March 2012 with full list of shareholders

View Document

17/04/1317 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O BARRY THOMPSON & CO 76-78 CHURCH STREET PORTADOWN CO ARMAGH BT62 3RU

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY HELEN HAZLEY

View Document

06/04/116 April 2011 DIRECTOR APPOINTED TREVOR WILLIAM POTTER

View Document

30/03/1130 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 23/03/10 NO CHANGES

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELEN HAZLEY / 17/08/2009

View Document

16/10/0916 October 2009 Annual return made up to 23 March 2009 with full list of shareholders

View Document

26/07/0926 July 2009 31/03/09 ANNUAL ACCTS

View Document

19/01/0919 January 2009 31/03/08 ANNUAL ACCTS

View Document

04/06/084 June 2008 23/03/08 ANNUAL RETURN SHUTTLE

View Document

05/06/075 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

05/06/075 June 2007 CHANGE OF DIRS/SEC

View Document

05/06/075 June 2007 CHANGE OF DIRS/SEC

View Document

05/06/075 June 2007 CHANGE OF DIRS/SEC

View Document

05/06/075 June 2007 CHANGE IN SIT REG ADD

View Document

05/06/075 June 2007 NOT OF INCR IN NOM CAP

View Document

05/06/075 June 2007 UPDATED MEM AND ARTS

View Document

05/06/075 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

05/06/075 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

29/05/0729 May 2007 RESOLUTION TO CHANGE NAME

View Document

29/05/0729 May 2007 CERT CHANGE

View Document

23/03/0723 March 2007 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