Advanced company searchLink opens in new window

SGS PACKAGING EUROPE LIMITED

Company number 00631503

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
01 May 2024 CH01 Director's details changed for Mr Terence Wade Koontz on 25 April 2024
10 Oct 2023 AA Full accounts made up to 31 December 2022
10 May 2023 AA Full accounts made up to 31 December 2021
04 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
04 May 2023 AD02 Register inspection address has been changed from 40 Springfield Way Anlaby Hull HU10 6RJ England to Citadel House 58 High Street Hull HU1 1QE
05 Oct 2022 AP03 Appointment of Justin Colin Schauer as a secretary on 3 October 2022
29 Sep 2022 AP01 Appointment of Mark William Hooley as a director on 1 September 2022
02 Sep 2022 TM02 Termination of appointment of Steven Trevor Babb as a secretary on 31 August 2022
02 Sep 2022 TM01 Termination of appointment of Steven Trevor Babb as a director on 31 August 2022
09 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
10 Mar 2022 MR01 Registration of charge 006315030005, created on 4 March 2022
07 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Mar 2022 MA Memorandum and Articles of Association
07 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2022 PSC07 Cessation of Sgs International Llc as a person with significant control on 6 April 2016
01 Mar 2022 PSC02 Notification of Sgs Packaging Europe Holdings Limited as a person with significant control on 6 April 2016
11 Sep 2021 AA Full accounts made up to 31 December 2020
23 Aug 2021 AD01 Registered office address changed from Sgs Bridgehead Orchid Road Bridgehead Business Park Hessle East Riding of Yorkshire HU13 0DH England to Sgs Hull Brewery House Silvester Street Hull HU1 3HA on 23 August 2021
03 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
13 Jul 2020 AA Full accounts made up to 31 December 2019
06 Jul 2020 AP03 Appointment of Mr Steven Trevor Babb as a secretary on 30 June 2020
06 Jul 2020 AP01 Appointment of Mr Steven Trevor Babb as a director on 30 June 2020
06 Jul 2020 TM02 Termination of appointment of Anna Morgan as a secretary on 30 June 2020