PROTEK PACKAGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Termination of appointment of Andrew Graves as a director on 2025-04-04 |
11/04/2511 April 2025 | Notification of Protek Packaging Holdings Limited as a person with significant control on 2025-04-04 |
11/04/2511 April 2025 | Cessation of Andrew Graves as a person with significant control on 2025-04-04 |
11/04/2511 April 2025 | Cessation of Eamonn Talbot as a person with significant control on 2025-04-04 |
26/02/2526 February 2025 | Confirmation statement made on 2025-01-06 with no updates |
16/07/2416 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
04/08/234 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM UNIT C2 PARKSIDE BUSINESS PARK KIRKSTEAD WAY GOLBORNE WARRINGTON CHESHIRE WA3 3PY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN TALBOT / 04/02/2010 |
04/02/104 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAVES / 04/02/2010 |
04/02/094 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | APPOINTMENT TERMINATED DIRECTOR KEVIN WILSON |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/04/0613 April 2006 | £ NC 1000/1003 24/02/0 |
13/04/0613 April 2006 | NC INC ALREADY ADJUSTED 24/02/06 |
21/02/0621 February 2006 | NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: UNIT 4 LANDGATE INDUSTRIAL ESTATE WIGAN LANCASHIRE WN4 0BW |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/10/0512 October 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
12/09/0512 September 2005 | DIRECTOR RESIGNED |
12/09/0512 September 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/05/0425 May 2004 | DIRECTOR RESIGNED |
12/05/0412 May 2004 | COMPANY NAME CHANGED SUPERQUEST SERVICES LIMITED CERTIFICATE ISSUED ON 12/05/04 |
11/05/0411 May 2004 | SECRETARY RESIGNED |
11/05/0411 May 2004 | NEW DIRECTOR APPOINTED |
11/05/0411 May 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/04/0427 April 2004 | REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
06/01/046 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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