PACKAGE CONTROL (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Registered office address changed from Unit 3 Parnell Court East Portway Industrial Estate Andover Hampshire SP10 3LX England to Unit 9 Arkwright Gate, Hopkinson Way West Portway Industrial Estate Andover Hampshire SP10 3SB on 2023-10-16

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

20/05/2220 May 2022 Director's details changed for Wayne Judd on 2020-11-16

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JUDD / 10/01/2021

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / ROLAMAT PATENT LIMITED / 22/05/2019

View Document

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM UNIT 5 BUNAS BUSINESS PARK HOLLOM DOWN ROAD LOPCOMBE, SALISBURY WILTSHIRE SP5 1BP

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / ROLAMAT PATENT LIMITED / 01/06/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY LINDA INSLEY

View Document

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

View Accounts

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

14/06/1514 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/127 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STOUTE / 19/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JUDD / 20/05/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA INSLEY / 19/05/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: UNIT 20 WATERFRONT BUSINESS PARK FLEET HAMPSHIRE GU51 3QT

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/12/9312 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/93

View Document

24/11/9324 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/93

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

29/04/9329 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91 FROM: C/O LINDEYER FRANCIS FERGUSON, 129/131,HIGH STREET, TONBRIDGE, KENT. TN9 1DH

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 ALTER MEM AND ARTS 29/05/91

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

07/06/917 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/06/91

View Document

07/06/917 June 1991 COMPANY NAME CHANGED SPEED 1518 LIMITED CERTIFICATE ISSUED ON 10/06/91

View Document

20/05/9120 May 1991 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