IMPACKED (PRINT AND PACKAGING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/03/2522 March 2025 Termination of appointment of Isabella Lees as a secretary on 2025-03-21

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

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

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Satisfaction of charge 036357600007 in full

View Document

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

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

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

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

19/04/2119 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

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

View Accounts

15/06/2015 June 2020 DIRECTOR APPOINTED MISS JENNIFER CAROL MOON

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036357600007

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 23/08/18 STATEMENT OF CAPITAL GBP 200

View Document

04/08/184 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036357600006

View Document

04/08/184 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/184 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/08/184 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

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

View Accounts

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM SHENTONFIELD ROAD SHARSTON INDUSTRIAL AREA MANCHESTER M22 4RW

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036357600006

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036357600004

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036357600005

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036357600004

View Document

22/10/1522 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/04/1511 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

04/10/144 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/09/1328 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/10/1213 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/09/1124 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

24/09/1124 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES LEES / 24/09/2011

View Document

24/09/1124 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ISABELLA LEES / 24/09/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/09/0919 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

05/10/985 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 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