PICK PACK DESPATCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/10/248 October 2024 Secretary's details changed for Miss Linda Chambers on 2024-10-08

View Document

27/08/2427 August 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

01/07/241 July 2024 Appointment of Miss Linda Chambers as a secretary on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Suzanne Doreen Merrell as a secretary on 2024-07-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/03/249 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

05/03/245 March 2024 Registered office address changed from C/O Wellers Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE England to K1 Kiln Farm Milton Keynes MK11 3LW on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Martyn Derek Nash as a director on 2024-02-29

View Document

05/03/245 March 2024 Appointment of Mr James Elliott Martyn Nash as a director on 2024-02-29

View Document

05/03/245 March 2024 Notification of V Group International Limited as a person with significant control on 2024-02-29

View Document

05/03/245 March 2024 Cessation of Karen Williams as a person with significant control on 2024-02-29

View Document

05/03/245 March 2024 Cessation of Suzanne Doreen Merrell as a person with significant control on 2024-02-29

View Document

05/03/245 March 2024 Termination of appointment of Karen Williams as a director on 2024-02-29

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

14/08/2014 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE DOREEN MERRELL / 25/02/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE DOREEN MERRELL / 25/02/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / KAREN WILLIAMS / 25/02/2020

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WILLIAMS / 25/02/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE DOREEN MERRELL / 25/02/2020

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA KIRWAN-LEE

View Document

20/11/1920 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED REBECCA LOUISE KIRWAN-LEE

View Document

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN WILLIAMS

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE DOREEN MERRELL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2017

View Document

22/09/1722 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/1722 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/09/1721 September 2017 05/04/17 STATEMENT OF CAPITAL GBP 204

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 27/06/2016

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/09/1629 September 2016 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

01/08/161 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 98 OXFORD ROAD BANBURY OXON OX16 9AW

View Document

10/07/1510 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MRS SUZANNE DOREEN MERRELL

View Document

17/09/1417 September 2014 SAIL ADDRESS CREATED

View Document

17/09/1417 September 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/08/1110 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WILLIAMS / 26/06/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MERRELL / 01/07/2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 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