VERSAPAK DOPING CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Versapak Group Limited as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewRegistered office address changed from The Versapak Centre 4 Veridion Way Erith Kent DA18 4AL to Aspen House Stephenson Road Colchester Essex CO4 9QR on 2025-07-28

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

22/11/2422 November 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

06/11/246 November 2024 Termination of appointment of Ian Denny-Anderson as a director on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Mr Russell Paul Napthine as a director on 2024-10-29

View Document

01/11/241 November 2024 Cessation of Ian Denny-Anderson as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Cessation of Anne Denny-Anderson as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Anne Denny-Anderson as a director on 2024-10-29

View Document

31/10/2431 October 2024 Appointment of Mr Christopher Guy Napthine as a director on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Anne Denny-Anderson as a secretary on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Nichola Karen Carroll as a secretary on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Kelly Bishop as a director on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Caroline Anne Atkinson as a director on 2024-10-29

View Document

01/05/241 May 2024 Appointment of Mrs Kelly Bishop as a director on 2024-05-01

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-08-31

View Document

19/01/2419 January 2024 Appointment of Mr Ian Denny-Anderson as a director on 2024-01-18

View Document

04/01/244 January 2024 Secretary's details changed for Mrs Anne Denny-Anderson on 2023-12-26

View Document

03/01/243 January 2024 Director's details changed for Mrs Anne Florence Anderson on 2023-12-19

View Document

03/01/243 January 2024 Secretary's details changed for Mrs Anne Florence Anderson on 2023-12-26

View Document

03/01/243 January 2024 Change of details for Mrs Anne Florence Anderson as a person with significant control on 2023-12-19

View Document

03/01/243 January 2024 Secretary's details changed for Mrs Anne Florence Anderson on 2023-12-19

View Document

03/01/243 January 2024 Director's details changed for Mrs Anne Florence Anderson on 2023-12-26

View Document

02/01/242 January 2024 Change of details for Mr Ian Denny Anderson as a person with significant control on 2023-12-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/05/2314 May 2023 Accounts for a small company made up to 2022-08-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/07/2010 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS CAROLINE ANNE ATKINSON

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALIN IOANES

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

29/11/1829 November 2018 ADOPT ARTICLES 15/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/04/1812 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

23/03/1623 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR ALIN ROMULUS IOANES

View Document

08/06/158 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

27/03/1527 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MRS NICHOLA KAREN CARROLL

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR LEON EDWARDS

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY SUZANNE BUTCHER

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BUTCHER

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM LYGON HOUSE 50 LONDON ROAD BROMLEY KENT BR1 3RA

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MRS SUZANNE BUTCHER

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

26/03/1326 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 SECRETARY APPOINTED SUZANNE BUTCHER

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY KELLY SZOSTAK

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE BUTCHER / 18/01/2013

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY ANN SZOSTAK / 18/01/2013

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MRS ANNE FLORENCE ANDERSON

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR LEON DANIEL EDWARDS

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

27/03/1227 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

16/03/1116 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

20/04/1020 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/0916 September 2009 SECRETARY APPOINTED MRS KELLY ANN SZOSTAK

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RALPH

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY KAREN WAKE

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN WAKE / 13/05/2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RALPH / 01/03/2008

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: LYGON HOUSE 50 LONDON ROAD BROMLEY KENT BR1 3RA

View Document

05/05/045 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/09/9923 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 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