NIPAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/10/2410 October 2024 All of the property or undertaking has been released from charge NI0445600002

View Document

04/10/244 October 2024 Registration of charge NI0445600004, created on 2024-09-25

View Document

30/09/2430 September 2024 Registration of charge NI0445600003, created on 2024-09-25

View Document

09/01/249 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

25/05/2325 May 2023 Notification of The Wastepack Group Limited as a person with significant control on 2023-05-19

View Document

25/05/2325 May 2023 Cessation of Lc Bet Limited as a person with significant control on 2023-05-19

View Document

01/02/231 February 2023 Registration of charge NI0445600002, created on 2023-01-30

View Document

07/01/237 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2021-10-29 with updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1910 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 SECRETARY APPOINTED MR SIMON STRINGER

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BLAIR

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BLAIR

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAIR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/11/144 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/11/1313 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/11/122 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

02/11/122 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY SIMON STRINGER

View Document

01/11/101 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 SECRETARY APPOINTED MR MICHAEL JAMES BLAIR

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR MICHAEL JAMES BLAIR

View Document

02/06/102 June 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON STRINGER / 31/10/2009

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLING MCEVOY / 31/10/2009

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STRINGER / 31/10/2009

View Document

22/11/0922 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/03/097 March 2009 29/10/08

View Document

07/03/097 March 2009 29/10/07

View Document

17/02/0917 February 2009 29/10/06 ANNUAL RETURN SHUTTLE

View Document

17/02/0917 February 2009 29/10/04 ANNUAL RETURN SHUTTLE

View Document

17/02/0917 February 2009 29/10/05 ANNUAL RETURN SHUTTLE

View Document

17/02/0917 February 2009 29/10/03 ANNUAL RETURN SHUTTLE

View Document

05/11/085 November 2008 31/12/07 ANNUAL ACCTS

View Document

15/11/0715 November 2007 31/12/06 ANNUAL ACCTS

View Document

02/08/072 August 2007 CHANGE OF DIRS/SEC

View Document

02/08/072 August 2007 CHANGE OF DIRS/SEC

View Document

04/08/064 August 2006 PARS RE MORTAGE

View Document

25/04/0625 April 2006 31/12/05 ANNUAL ACCTS

View Document

14/10/0514 October 2005 CHANGE OF ARD

View Document

13/10/0513 October 2005 31/10/04 ANNUAL ACCTS

View Document

06/05/056 May 2005 CHANGE IN SIT REG ADD

View Document

12/09/0412 September 2004 31/10/03 ANNUAL ACCTS

View Document

28/07/0328 July 2003 CHANGE OF DIRS/SEC

View Document

29/10/0229 October 2002

View Document

29/10/0229 October 2002 ARTICLES

View Document

29/10/0229 October 2002

View Document

29/10/0229 October 2002 MEMORANDUM

View Document

29/10/0229 October 2002

View Document

29/10/0229 October 2002

View Document

29/10/0229 October 2002 PARS RE DIRS/SIT REG OFF

View Document

29/10/0229 October 2002 DECLN COMPLNCE REG NEW CO

View Document

29/10/0229 October 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