Advanced company searchLink opens in new window

PRECIOUS PACKAGING LTD

Company number NI656026

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)
18 Dec 2023 AA Micro company accounts made up to 31 December 2022
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
11 Jan 2023 AD01 Registered office address changed from 34a Crescent Business Park Lisburn BT28 2GN Northern Ireland to 13 Brankins Island Road Craigavon Armagh BT67 0DP on 11 January 2023
12 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Jan 2022 AD01 Registered office address changed from 34a Crescent Business Park Ballinderry Road Lisburn BT28 5GU Northern Ireland to 34a Crescent Business Park Lisburn BT28 2GN on 5 January 2022
13 Dec 2021 AD01 Registered office address changed from Precious Packaging Ltd 164 Ballynahinch Road Lisburn County Antrim BT27 5LP United Kingdom to 34a Crescent Business Park Ballinderry Road Lisburn BT28 5GU on 13 December 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 December 2020
05 Nov 2020 TM02 Termination of appointment of Rebecca Susan Nelson as a secretary on 5 November 2020
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
07 Aug 2020 AA Micro company accounts made up to 31 December 2019
26 Jun 2020 AA Micro company accounts made up to 31 December 2018
26 Jun 2020 AA01 Current accounting period shortened from 31 December 2019 to 31 December 2018
14 Jan 2020 AP01 Appointment of Mr Matthew Ben Ennis Nelson as a director on 2 January 2020
06 Jan 2020 TM01 Termination of appointment of Edward Graham Price as a director on 2 January 2020
03 Jan 2020 TM01 Termination of appointment of Andrew Robert Harper as a director on 2 January 2020
02 Dec 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
03 Oct 2019 AP01 Appointment of Dr Edward Graham Price as a director on 1 October 2019
04 Feb 2019 CH03 Secretary's details changed for Miss Rebecca Nelson on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Andrew Harper on 4 February 2019
04 Feb 2019 PSC04 Change of details for Mr Matthew Matthew Nelson as a person with significant control on 4 February 2019
28 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Information removed: Former names of the director Andrew Harper. Reason for rectification: The information removed is invalid or ineffective.