UNIQUE PACKAGING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Registration of charge 078834600002, created on 2025-01-29 |
30/01/2530 January 2025 | Satisfaction of charge 078834600001 in full |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-13 with updates |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
09/05/249 May 2024 | Previous accounting period extended from 2023-11-16 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-13 with updates |
20/12/2320 December 2023 | Change of details for Mr David Alec Cross as a person with significant control on 2023-12-11 |
11/04/2311 April 2023 | Registration of charge 078834600001, created on 2023-04-06 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-11-16 |
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 |
13/12/2213 December 2022 | Notification of David Alec Cross as a person with significant control on 2022-11-16 |
13/12/2213 December 2022 | Cessation of John Alfred Bell as a person with significant control on 2022-11-16 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates |
12/12/2212 December 2022 | Previous accounting period shortened from 2023-01-31 to 2022-11-16 |
09/12/229 December 2022 | Termination of appointment of John Alfred Bell as a director on 2022-11-16 |
16/11/2216 November 2022 | Annual accounts for year ending 16 Nov 2022 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/05/2113 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
19/03/2119 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED BELL / 10/03/2021 |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
06/03/206 March 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
15/03/1915 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
21/03/1821 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALFRED BELL / 14/12/2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
14/06/1714 June 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 3 |
06/06/176 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/12/1516 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/01/1514 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/01/147 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/03/136 March 2013 | PREVEXT FROM 31/12/2012 TO 31/01/2013 |
07/01/137 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
15/12/1115 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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