QUALIPAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-10-23 with no updates

View Document

06/08/256 August 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

30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

08/05/248 May 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

27/10/2327 October 2023 Change of details for Mr Neil Dougan as a person with significant control on 2016-10-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

26/10/2326 October 2023 Change of details for Mrs Caroline Dougan as a person with significant control on 2016-10-31

View Document

04/07/234 July 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

15/11/2215 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

09/05/229 May 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

07/11/217 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

07/11/217 November 2021 Cessation of Aubrey Tasker as a person with significant control on 2021-04-02

View Document

10/08/2110 August 2021 Purchase of own shares.

View Document

10/08/2110 August 2021 Cancellation of shares. Statement of capital on 2021-04-02

View Document

19/07/2119 July 2021 Appointment of Mrs Caroline Dougan as a director on 2021-07-13

View Document

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

View Accounts

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGAN / 22/10/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL DOUGAN / 22/10/2017

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE DOUGAN

View Document

09/08/179 August 2017 31/10/16 STATEMENT OF CAPITAL GBP 300

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL DOUGAN / 31/10/2016

View Document

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

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

11/04/1611 April 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

18/11/1518 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM THE CHAPEL LYNN ROAD EAST RUDHAM KING'S LYNN NORFOLK PE31 8RE

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

13/01/1513 January 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM POULTRY FARM BUNGALOW ROMAN BANK NEWTON WISBECH CAMBRIDGESHIRE PE13 5ER UNITED KINGDOM

View Document

23/10/1323 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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