STAEGER PACKAGING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

12/06/2512 June 2025 NewSecretary's details changed for Maria June Jones on 2025-06-12

View Document

12/06/2512 June 2025 NewDirector's details changed for Christopher Paul Page on 2025-06-12

View Document

11/03/2511 March 2025 Accounts for a small company made up to 2024-12-31

View Document

04/02/254 February 2025 Termination of appointment of Dale Terry Freeman as a director on 2025-01-29

View Document

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

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

07/05/247 May 2024 Registered office address changed from 1 Swallowgate Business Park, Holbrook Lane Coventry West Midlands CV6 4BL to Units 6 - 8 Buckingham Close Bermuda Industrial Estate Nuneaton Warwickshire CV10 7JT on 2024-05-07

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

02/06/232 June 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

28/12/2228 December 2022 Termination of appointment of Ian Thomas Jamie as a director on 2022-12-28

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Brendan Cowey on 2021-07-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR BRENDAN COWEY

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BULLIMORE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX AUGUST ADRIAN RUBEL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JULIUS BUHRER

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORSTEN SEUFERT

View Document

26/04/1726 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / THORSTEN SEUFERT / 30/06/2014

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL PAGE / 01/10/2009

View Document

13/08/1313 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BULLIMORE / 01/10/2009

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / THORSTEN SEUFERT / 01/10/2009

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 206 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 8AH

View Document

24/08/1224 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1122 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/0920 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED CLEAR PACKAGING LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS; AMEND

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 £ IC 150000/112500 27/11/04 £ SR 37500@1=37500

View Document

15/07/0415 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 206 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 8AH

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: CROWN HOUSE 37/41 PRINCE STREET BRISTOL AVON BS1 4PS

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

11/12/0011 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 ADOPT ARTICLES 01/11/00

View Document

07/11/007 November 2000 NC INC ALREADY ADJUSTED 31/10/00

View Document

07/11/007 November 2000 £ NC 1000/200000 31/10

View Document

26/07/0026 July 2000 COMPANY NAME CHANGED NARRATOR LIMITED CERTIFICATE ISSUED ON 27/07/00

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL AVON BS2 8PE

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 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