GRANGE PACKING 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
28/04/2528 April 2025 Registered office address changed from 23 Kingsland Grange Woolston Warrington Cheshire WA1 4RW England to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-04-28

View Document

03/04/253 April 2025 Satisfaction of charge 091632570001 in full

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR HEMANTKUMAR KANTILAL PATEL

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR BIPINKUMAR LALITKUMAR SANGHAVI

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA LLOYD

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON SMITH-O'MALLEY

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR WARREN HILL

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA WOODWARD

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECIALITY PACKAGING UK LIMITED

View Document

22/07/1922 July 2019 CESSATION OF STEVEN ANDREW LLOYD AS A PSC

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MS ANGELA WOODWARD

View Document

01/04/191 April 2019 SECRETARY APPOINTED MRS VICTORIA LLOYD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091632570002

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH MCDAID

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/12/1618 December 2016 DIRECTOR APPOINTED WARREN KENNETHER HILL

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WORRALL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091632570002

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED SHARON DEBORAH SMITH-O'MALLEY

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED PAUL NICHOLAS WORRALL

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED HUGH MCDAID

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 COMPANY NAME CHANGED GRANGE P&D HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/12/15

View Document

24/08/1524 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091632570001

View Document

10/12/1410 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1413 November 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

05/08/145 August 2014 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