SHRINK WRAPPING SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from Unit 4a Corporation Road Audenshaw Manchester M34 5LR England to Unit 4a Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR on 2025-06-02

View Document

23/05/2523 May 2025 Cessation of Raymond Johnson as a person with significant control on 2025-03-28

View Document

23/05/2523 May 2025 Cessation of Fausat Omolola Johnson as a person with significant control on 2025-03-28

View Document

11/05/2511 May 2025 Notification of Raymond Johnson as a person with significant control on 2025-03-28

View Document

11/05/2511 May 2025 Notification of Fausat Omolola Johnson as a person with significant control on 2025-03-28

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

30/03/2530 March 2025 Secretary's details changed for Mrs Fausat Omalola Johnson on 2025-03-30

View Document

30/03/2530 March 2025 Notification of Lr Alpha Ltd as a person with significant control on 2025-03-28

View Document

30/03/2530 March 2025 Appointment of Mr Raymond Johnson as a director on 2025-03-28

View Document

30/03/2530 March 2025 Appointment of Mrs Fausat Omolola Johnson as a director on 2025-03-28

View Document

29/03/2529 March 2025 Termination of appointment of Glynis Christine Fielding as a director on 2025-03-28

View Document

29/03/2529 March 2025 Termination of appointment of Christopher John Porter as a director on 2025-03-28

View Document

29/03/2529 March 2025 Cessation of Christopher John Porter as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Registration of charge 068798070002, created on 2025-03-28

View Document

04/03/254 March 2025 Appointment of Mrs Fausat Omalola Johnson as a secretary on 2025-03-01

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/09/2225 September 2022 Termination of appointment of Linda Mary Wright as a director on 2022-08-28

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/01/2118 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068798070001

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MARY WRAIGHT / 01/07/2013

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PORTER / 03/04/2020

View Document

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM UNIT E2A NEWTON BUSINESS PARK TALBOT RD HYDE CHESHIRE SK14 4UQ

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/05/133 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/05/129 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM F9 NEWTON BUSINESS PARK, TALBOT ROAD HYDE CHESHIRE SK14 4UQ ENGLAND

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MS LINDA MARY WRAIGHT

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 26 MOLLETS WOOD DENTON MANCHESTER M34 3TW UNITED KINGDOM

View Document

26/04/1126 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/05/1021 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 CURREXT FROM 30/04/2010 TO 31/07/2010

View Document

17/04/0917 April 2009 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