THE IRWELL AND MERSEY PACKET COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

21/03/2521 March 2025 Appointment of Mr Simon Salt as a director on 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

18/12/2318 December 2023 Notification of Simon Salt as a person with significant control on 2023-11-29

View Document

11/12/2311 December 2023 Cessation of Graham Salt as a person with significant control on 2023-11-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 2ND FLOOR NELSON MILL GASKELL STREET BOLTON LANCASHIRE BL1 2QE

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/06/126 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM NELSON HOUSE, GASKELL STREET BOLTON LANCASHIRE BL1 2QS

View Document

01/07/111 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SALT / 01/01/2010

View Document

09/06/109 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH STAFFORD

View Document

23/06/0923 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON SALT

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: NELSON HOUSE BASKELL STREET BOLTON LANCASHIRE BL1 2QS

View Document

02/08/052 August 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: C/O GRANT THORNTON HERON HOUSE ALBERT SQUARE MANCHESTER M2 5HD

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/06/0410 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/06/962 June 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/07/9527 July 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

05/08/935 August 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: 84 HAYFIELD ROAD SALFORD M6 8QA

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9027 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/06/905 June 1990 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