INTERNATIONAL PACKAGING SOLUTIONS LIMITED
Company number 04184598
- Company Overview for INTERNATIONAL PACKAGING SOLUTIONS LIMITED (04184598)
- Filing history for INTERNATIONAL PACKAGING SOLUTIONS LIMITED (04184598)
- People for INTERNATIONAL PACKAGING SOLUTIONS LIMITED (04184598)
- More for INTERNATIONAL PACKAGING SOLUTIONS LIMITED (04184598)
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) |
---|---|---|---|
26 Jan 2018 | CH01 | Director's details changed for Ms Geralyn Marie Fallon on 26 January 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
12 Oct 2017 | AP01 | Appointment of Mr N'gai Merrill as a director on 31 July 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Gregory Packard as a director on 31 July 2017 | |
11 Oct 2017 | AP01 | Appointment of Ms Geralyn Marie Fallon as a director on 31 July 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from Riverside House Iconfield Park, Freshfields Road Parkeston Harwich Essex CO12 4EN to Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF on 11 October 2017 | |
11 Oct 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
11 Oct 2017 | PSC02 | Notification of John Bean Technologies Corporation as a person with significant control on 31 July 2017 | |
11 Oct 2017 | PSC07 | Cessation of Mark Emond as a person with significant control on 31 July 2017 | |
11 Oct 2017 | PSC07 | Cessation of Catherine Anne Emond as a person with significant control on 31 July 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Julia Brennan as a director on 31 July 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Catherine Anne Emond as a director on 31 July 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Mark Emond as a director on 31 July 2017 | |
04 Aug 2017 | PSC01 | Notification of Catherine Anne Emond as a person with significant control on 19 April 2017 | |
04 Aug 2017 | PSC01 | Notification of Mark Emond as a person with significant control on 19 April 2017 | |
04 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 4 August 2017 | |
08 May 2017 | AA | Group of companies' accounts made up to 31 January 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
19 Sep 2016 | AA | Group of companies' accounts made up to 31 January 2016 | |
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
10 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
23 Oct 2015 | AA | Group of companies' accounts made up to 31 January 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
26 Mar 2015 | MISC | Section 519 | |
27 Feb 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 |