WHITEPACK NETWORK SERVICES LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-10-24

View Document

20/12/2320 December 2023 Liquidators' statement of receipts and payments to 2023-10-24

View Document

13/12/2213 December 2022 Liquidators' statement of receipts and payments to 2022-10-24

View Document

02/12/212 December 2021 Satisfaction of charge 1 in full

View Document

05/11/215 November 2021 Declaration of solvency

View Document

01/11/211 November 2021 Appointment of a voluntary liquidator

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Registered office address changed from 19 Poplar Drive Yeovil BA21 3UL England to 3 Field Court Gray's Inn London WC1R 5EF on 2021-11-01

View Document

19/10/2119 October 2021 Registered office address changed from Hendford Manor Yeovil Somerset BA20 1UN to 19 Poplar Drive Yeovil BA21 3UL on 2021-10-19

View Document

21/06/2121 June 2021 Previous accounting period extended from 2020-09-30 to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KILROY / 02/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/02/1920 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JONATHAN WHITE / 25/09/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KILROY / 25/09/2011

View Document

10/10/1110 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DARREN JONATHAN WHITE / 25/09/2011

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JONATHAN WHITE / 25/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KILROY / 25/09/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 10 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: OLD SARUM HOUSE 49 PRINCESS STREET YEOVIL SOMERSET BA20 1EG

View Document

26/09/0326 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/03/9931 March 1999 COMPANY NAME CHANGED WHITEPACK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/04/99

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 171 PLANTAGENET CHASE YEOVIL SOMERSET BA20 2PZ

View Document

17/02/9917 February 1999 ACC. REF. DATE SHORTENED FROM 30/10/98 TO 30/09/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 7 WESTMINSTER STREET YEOVIL SOMERSET BA20 1AF

View Document

23/10/9723 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/10/98

View Document

25/09/9725 September 1997 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