S.W.S. COMPAK LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Mr Jamie Hall as a director on 2025-04-14

View Document (might not be available)

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document (might not be available)

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document (might not be available)

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document (might not be available)

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document (might not be available)

18/11/2418 November 2024 Application to strike the company off the register

View Document (might not be available)

18/10/2418 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document (might not be available)

01/10/241 October 2024 Registration of charge 049340570003, created on 2024-09-25

View Document (might not be available)

19/09/2419 September 2024 Resolutions

View Document (might not be available)

19/09/2419 September 2024 Memorandum and Articles of Association

View Document (might not be available)

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document (might not be available)

20/11/2320 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document (might not be available)

10/08/2310 August 2023 Cessation of Wastepack Limited as a person with significant control on 2017-02-16

View Document (might not be available)

10/08/2310 August 2023 Notification of Integra Compliance Limited as a person with significant control on 2017-02-16

View Document (might not be available)

02/02/232 February 2023 Satisfaction of charge 049340570002 in full

View Document (might not be available)

01/02/231 February 2023 All of the property or undertaking has been released from charge 049340570002

View Document (might not be available)

07/01/237 January 2023 Accounts for a small company made up to 2021-12-31

View Document (might not be available)

18/11/2218 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document (might not be available)

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document (might not be available)

22/11/2122 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document (might not be available)

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document (might not be available)

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document (might not be available)

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049340570002

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document (might not be available)

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document (might not be available)

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WASTEPACK LIMITED

View Document (might not be available)

06/04/186 April 2018 PREVSHO FROM 15/02/2018 TO 31/12/2017

View Document (might not be available)

14/11/1714 November 2017 15/02/17 TOTAL EXEMPTION FULL

View Document (might not be available)

30/10/1730 October 2017 PREVEXT FROM 30/01/2017 TO 15/02/2017

View Document (might not be available)

25/10/1725 October 2017 SAIL ADDRESS CHANGED FROM: THE OLD BREWERY CASTLE EDEN HARTLEPOOL CLEVELAND TS27 4SU ENGLAND

View Document (might not be available)

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

24/10/1724 October 2017 CESSATION OF GEOFF ISAAC LOUIS HADFIELD AS A PSC

View Document (might not be available)

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM THE OLD BREWERY CASTLE EDEN HARTLEPOOL CLEVELAND TS27 4SU ENGLAND

View Document (might not be available)

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HADFIELD

View Document (might not be available)

17/02/1717 February 2017 DIRECTOR APPOINTED MRS LYNNE ANNE CULLIS

View Document (might not be available)

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document (might not be available)

15/02/1715 February 2017 Annual accounts for year ending 15 Feb 2017

View Accounts

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document (might not be available)

10/01/1710 January 2017 FIRST GAZETTE

View Document (might not be available)

10/01/1710 January 2017 SAIL ADDRESS CHANGED FROM: BRADFORD HOUSE MARKET STREET PENKRIDGE STAFFORD ST19 5DH ENGLAND

View Document (might not be available)

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document (might not be available)

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document (might not be available)

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 January 2015

View Document (might not be available)

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM DENE LODGE FRANCIS GREEN LANE PENKRIDGE STAFFORD ST19 5HE

View Document (might not be available)

23/12/1523 December 2015 DIRECTOR APPOINTED MR GEOFF ISAAC LOUIS HADFIELD

View Document (might not be available)

23/12/1523 December 2015 DIRECTOR APPOINTED MR PAUL DARREN HARRISON

View Document (might not be available)

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES COOKE

View Document (might not be available)

30/10/1530 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document (might not be available)

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document (might not be available)

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

07/11/147 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document (might not be available)

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document (might not be available)

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/11/136 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document (might not be available)

06/11/136 November 2013 SAIL ADDRESS CREATED

View Document (might not be available)

06/11/136 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document (might not be available)

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document (might not be available)

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE WHALLEY

View Document (might not be available)

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document (might not be available)

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document (might not be available)

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document (might not be available)

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM DENE LODGE FRANCIS GREEN LANE PENKRIDGE STAFFS ST19 5DH

View Document (might not be available)

03/12/103 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document (might not be available)

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document (might not be available)

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document (might not be available)

09/11/099 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document (might not be available)

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD ALLISON COOKE / 16/10/2009

View Document (might not be available)

07/01/097 January 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document (might not be available)

07/10/087 October 2008 CURREXT FROM 30/11/2008 TO 31/01/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document (might not be available)

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document (might not be available)

31/10/0731 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document (might not be available)

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document (might not be available)

24/09/0724 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

03/08/073 August 2007 AUDITOR'S RESIGNATION

View Document (might not be available)

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: THE BARN HEADS HOPE CASTLE EDEN HARTLEPOOL TS27 4ST

View Document (might not be available)

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

17/05/0717 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document (might not be available)

12/12/0612 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document (might not be available)

18/07/0618 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document (might not be available)

17/05/0617 May 2006 AUDITOR'S RESIGNATION

View Document (might not be available)

18/10/0518 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document (might not be available)

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/07/0514 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document (might not be available)

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/11/049 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document (might not be available)

16/01/0416 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document (might not be available)

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

19/12/0319 December 2003 SECRETARY RESIGNED

View Document (might not be available)

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: FORMER BSC POWER STATION THOMLINSON ROAD HARTLEPOOL TS25 1NS

View Document (might not be available)

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document (might not be available)

16/10/0316 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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