DIRECT PACKAGING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/05/2415 May 2024 Registration of charge 044199050006, created on 2024-05-07

View Document

15/05/2415 May 2024 Registration of charge 044199050005, created on 2024-05-07

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

05/01/235 January 2023 Change of details for Mr Paul Barry Ward as a person with significant control on 2023-01-05

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

12/03/2012 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY WARD / 09/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

29/11/1729 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

22/04/1522 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044199050004

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY WARD / 01/04/2013

View Document

26/04/1326 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/04/1230 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL BARRY WARD / 18/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL LEACH / 18/04/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY WARD / 18/04/2011

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY WARD / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL LEACH / 01/10/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL BARRY WARD / 11/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL WARD / 11/11/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM GROVE WORKS BATTERSEA ROAD HEATON MERSEY IND EST STOCKPORT CHESHIRE M33 3EA

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/11/0728 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: UNIT 22 BRIGHTON ROAD IND EST BRIGHTON ROAD STOCKPORT CHESHIRE SK4 2BQ

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/08/0525 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/01/045 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 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