SHRINK WRAPPING SUPPLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 23/05/2523 May 2025 | Cessation of Raymond Johnson as a person with significant control on 2025-03-28 |
| 23/05/2523 May 2025 | Cessation of Fausat Omolola Johnson as a person with significant control on 2025-03-28 |
| 11/05/2511 May 2025 | Notification of Raymond Johnson as a person with significant control on 2025-03-28 |
| 11/05/2511 May 2025 | Notification of Fausat Omolola Johnson as a person with significant control on 2025-03-28 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-04-17 with updates |
| 30/03/2530 March 2025 | Secretary's details changed for Mrs Fausat Omalola Johnson on 2025-03-30 |
| 30/03/2530 March 2025 | Notification of Lr Alpha Ltd as a person with significant control on 2025-03-28 |
| 30/03/2530 March 2025 | Appointment of Mr Raymond Johnson as a director on 2025-03-28 |
| 30/03/2530 March 2025 | Appointment of Mrs Fausat Omolola Johnson as a director on 2025-03-28 |
| 29/03/2529 March 2025 | Termination of appointment of Glynis Christine Fielding as a director on 2025-03-28 |
| 29/03/2529 March 2025 | Termination of appointment of Christopher John Porter as a director on 2025-03-28 |
| 29/03/2529 March 2025 | Cessation of Christopher John Porter as a person with significant control on 2025-03-28 |
| 28/03/2528 March 2025 | Registration of charge 068798070002, created on 2025-03-28 |
| 04/03/254 March 2025 | Appointment of Mrs Fausat Omalola Johnson as a secretary on 2025-03-01 |
| 02/12/242 December 2024 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 25/04/2425 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-07-31 |
| 25/09/2225 September 2022 | Termination of appointment of Linda Mary Wright as a director on 2022-08-28 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-04-17 with updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 18/01/2118 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/05/2029 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068798070001 |
| 18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MARY WRAIGHT / 01/07/2013 |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
| 06/04/206 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PORTER / 03/04/2020 |
| 30/03/2030 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
| 26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM UNIT E2A NEWTON BUSINESS PARK TALBOT RD HYDE CHESHIRE SK14 4UQ |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
| 27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 17/05/1617 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 29/04/1529 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
| 07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 23/04/1423 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
| 28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 03/05/133 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
| 15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 09/05/129 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
| 25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM F9 NEWTON BUSINESS PARK, TALBOT ROAD HYDE CHESHIRE SK14 4UQ ENGLAND |
| 11/07/1111 July 2011 | DIRECTOR APPOINTED MS LINDA MARY WRAIGHT |
| 21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 26 MOLLETS WOOD DENTON MANCHESTER M34 3TW UNITED KINGDOM |
| 26/04/1126 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
| 31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 21/05/1021 May 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
| 21/04/1021 April 2010 | CURREXT FROM 30/04/2010 TO 31/07/2010 |
| 17/04/0917 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHRINK WRAPPING SUPPLIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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