Advanced company searchLink opens in new window

AUTOMATED PACKAGING SYSTEMS LIMITED

Company number 01775299

Filter by category

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)
27 Oct 2004 AA Accounts for a medium company made up to 31 December 2003
09 Feb 2004 363s Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
07 Oct 2003 AA Accounts for a medium company made up to 31 December 2002
25 Feb 2003 363s Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
14 Aug 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Rea/appt auds 06/08/02
14 Aug 2002 AUD Auditor's resignation
27 Jul 2002 AA Full accounts made up to 31 December 2001
15 Feb 2002 363s Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
25 Oct 2001 AA Accounts for a medium company made up to 31 December 2000
07 Feb 2001 363s Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
03 Oct 2000 AA Accounts for a medium company made up to 31 December 1999
15 Feb 2000 363s Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(353) ‐ Location of register of members address changed
17 Sep 1999 AA Accounts for a medium company made up to 31 December 1998
22 Feb 1999 363s Return made up to 31/01/99; full list of members
06 Oct 1998 AA Accounts for a medium company made up to 31 December 1997
05 Feb 1998 363s Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Apr 1997 AA Accounts for a medium company made up to 31 December 1996
26 Feb 1997 363s Return made up to 31/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
20 Feb 1997 395 Particulars of mortgage/charge
13 Oct 1996 287 Registered office changed on 13/10/96 from: ashchurch business centre alexandra way tewkesbury gloucestershire GL20 8NB
10 Sep 1996 AA Full accounts made up to 31 December 1995
26 Jul 1996 CERTNM Company name changed automated packaging systems (uk) LIMITED\certificate issued on 29/07/96
12 Feb 1996 363s Return made up to 31/01/96; full list of members
25 Jul 1995 AA Full accounts made up to 31 December 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1994
23 Feb 1995 363s Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/01/95; full list of members