UNIQUE 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
31/01/2531 January 2025 Registration of charge 078834600002, created on 2025-01-29

View Document

30/01/2530 January 2025 Satisfaction of charge 078834600001 in full

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Previous accounting period extended from 2023-11-16 to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

20/12/2320 December 2023 Change of details for Mr David Alec Cross as a person with significant control on 2023-12-11

View Document

11/04/2311 April 2023 Registration of charge 078834600001, created on 2023-04-06

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-11-16

View Document

31/01/2331 January 2023 Registered office address changed from 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 1 Holdford Road Birmingham B6 7EP on 2023-01-31

View Document

13/12/2213 December 2022 Notification of David Alec Cross as a person with significant control on 2022-11-16

View Document

13/12/2213 December 2022 Cessation of John Alfred Bell as a person with significant control on 2022-11-16

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

12/12/2212 December 2022 Previous accounting period shortened from 2023-01-31 to 2022-11-16

View Document

09/12/229 December 2022 Termination of appointment of John Alfred Bell as a director on 2022-11-16

View Document

16/11/2216 November 2022 Annual accounts for year ending 16 Nov 2022

View Accounts

01/11/221 November 2022 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY United Kingdom to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/05/2113 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED BELL / 10/03/2021

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

06/03/206 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

15/03/1915 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

21/03/1821 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED BELL / 14/12/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

14/06/1714 June 2017 31/12/16 STATEMENT OF CAPITAL GBP 3

View Document

06/06/176 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

07/01/147 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 PREVEXT FROM 31/12/2012 TO 31/01/2013

View Document

07/01/137 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

15/12/1115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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