Advanced company searchLink opens in new window

ADVANCED PACKAGING MATERIALS LIMITED

Company number 03221709

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)
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
  • GBP 5,000
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