ADVANCED PACKAGING MATERIALS LIMITED
Company number 03221709
- Company Overview for ADVANCED PACKAGING MATERIALS LIMITED (03221709)
- Filing history for ADVANCED PACKAGING MATERIALS LIMITED (03221709)
- People for ADVANCED PACKAGING MATERIALS LIMITED (03221709)
- Charges for ADVANCED PACKAGING MATERIALS LIMITED (03221709)
- More for ADVANCED PACKAGING MATERIALS LIMITED (03221709)
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) |
---|---|---|---|
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
15 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
20 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
01 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
04 Dec 2015 | CH01 | Director's details changed for Mr Gerard Christie on 20 November 2015 | |
04 Dec 2015 | CH03 | Secretary's details changed for Mr Gerard Christie on 20 November 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 1 Kettering Place Eastfield Dale Cramlington Northumberland NE23 2XP to 10 Hampton Close Cramlington Northumberland NE23 2FD on 4 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | TM01 | Termination of appointment of Angela Winifred Christie as a director on 9 July 2014 | |
04 Aug 2015 | CH03 | Secretary's details changed for Mr Gerard Christie on 4 August 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr Gerard Christie on 4 August 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |