DEKAPAK 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
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

24/04/2524 April 2025 Cessation of James Edward Gaskell as a person with significant control on 2025-03-14

View Document

24/04/2524 April 2025 Change of details for Mr Neville John Blacker as a person with significant control on 2025-03-14

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/02/2422 February 2024 Termination of appointment of James Edward Gaskell as a director on 2024-01-31

View Document

21/12/2321 December 2023 Satisfaction of charge 087943500004 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 087943500002 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 087943500003 in full

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

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

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

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

View Accounts

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087943500004

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087943500001

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087943500002

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087943500003

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

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

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB

View Document

16/12/1616 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/04/1615 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1615 April 2016 CURREXT FROM 31/05/2016 TO 31/08/2016

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087943500001

View Document

01/12/151 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR NEVILLE JOHN BLACKER

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN LITTLEDYKE

View Document

15/07/1515 July 2015 PREVSHO FROM 30/11/2015 TO 31/05/2015

View Document

15/07/1515 July 2015 COMPANY NAME CHANGED CANDY MAKERS LIMITED CERTIFICATE ISSUED ON 15/07/15

View Document

15/07/1515 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 1

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/01/1427 January 2014 COMPANY NAME CHANGED DEKAPAK TWO LIMITED CERTIFICATE ISSUED ON 27/01/14

View Document

27/01/1427 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1328 November 2013 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