ALL-PAK ENGINEERING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/11/2513 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-20 with updates |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/04/2412 April 2024 | Cancellation of shares. Statement of capital on 2022-03-31 |
| 11/04/2411 April 2024 | Purchase of own shares. |
| 09/04/249 April 2024 | Registration of charge 089057800001, created on 2024-04-08 |
| 08/04/248 April 2024 | Appointment of Mr Richard Olsen as a director on 2024-04-08 |
| 08/04/248 April 2024 | Termination of appointment of Jeremy Robert Jones as a director on 2024-04-08 |
| 08/04/248 April 2024 | Cessation of Jeremy Robert Jones as a person with significant control on 2024-04-08 |
| 08/04/248 April 2024 | Notification of All-Pak Engineering Holdings Limited as a person with significant control on 2024-04-08 |
| 08/04/248 April 2024 | Appointment of Mr Nicholas Angelo Bortone as a director on 2024-04-08 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 08/06/238 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-21 with updates |
| 01/04/221 April 2022 | Director's details changed for Mr Jeremy Robert Jones on 2022-03-31 |
| 01/04/221 April 2022 | Change of details for Mr Jeremy Robert Jones as a person with significant control on 2022-03-31 |
| 01/04/221 April 2022 | Cessation of Nigel Peter Bromley as a person with significant control on 2022-03-31 |
| 01/04/221 April 2022 | Termination of appointment of Nigel Peter Bromley as a director on 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/09/2021 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/02/2022 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 19/08/1719 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM UNIT C4 WYTHER LANE INDUSTRIAL ESTATE KIRKSTALL LEEDS LS5 3BT ENGLAND |
| 22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM UNIT A2 WYTHER LANE INDUSTRIAL ESTATE KIRKSTALL LEEDS YORKSHIRE LS5 3BT |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 23/05/1523 May 2015 | CURRSHO FROM 28/02/2015 TO 31/03/2014 |
| 23/05/1523 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 23/05/1523 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/02/1525 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 15/12/1415 December 2014 | DIRECTOR APPOINTED MR. JEREMY ROBERT JONES |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/02/1421 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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