CONTAINERS DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mrs Iwona Dorota Binczycka as a director on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Appointment of Mr Peter Stephen Cook as a director on 2021-07-05

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

13/02/2013 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS MARSHALL CARRINGTON / 29/11/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

02/12/162 December 2016 COMPANY NAME CHANGED ISO TRADE LIMITED CERTIFICATE ISSUED ON 02/12/16

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/04/1519 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS MARSHALL CARRINGTON / 18/04/2014

View Document

25/04/1425 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/04/1221 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS MARSHALL CARRINGTON / 19/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARRINGTON / 19/04/2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM PROGRESS HOUSE DOCK ROAD GARSTON LIVERPOOL L19 2JW

View Document

20/05/0920 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED NICHOLAS THOMAS MARSHALL CARRINGTON

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY UKF SECRETARIES LIMITED

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR UKF NOMINEES LIMITED

View Document

19/04/0819 April 2008 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