Advanced company searchLink opens in new window

INTERNATIONAL PACKAGING SOLUTIONS LIMITED

Company number 04184598

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)
17 Feb 2015 AP01 Appointment of Mrs Catherine Anne Emond as a director on 16 February 2015
06 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
16 Sep 2013 AA Accounts for a small company made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
04 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
06 Oct 2010 AD01 Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD United Kingdom on 6 October 2010
23 Sep 2010 MISC 519
10 Sep 2010 AA Accounts for a small company made up to 31 March 2010
14 Jun 2010 TM02 Termination of appointment of Jonathan King as a secretary
09 Jun 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
20 Sep 2009 AA Accounts for a dormant company made up to 31 March 2009
19 May 2009 363a Return made up to 21/03/09; full list of members
09 Oct 2008 AA Accounts for a small company made up to 31 March 2008
28 Mar 2008 363a Return made up to 21/03/08; full list of members
28 Mar 2008 287 Registered office changed on 28/03/2008 from riverside house parkeston harwich essex CO12 4EN
28 Mar 2008 353 Location of register of members
28 Mar 2008 190 Location of debenture register
21 Jun 2007 AA Accounts made up to 31 March 2007
14 Apr 2007 288c Director's particulars changed
14 Apr 2007 288c Director's particulars changed
02 Apr 2007 363a Return made up to 21/03/07; full list of members