INTERLINK PACKAGING (UK) LIMITED
Status | ACTIVE |
Company No. | 03607566 |
Category | Private Limited Company |
Incorporated | 30 Jul 1998 |
Age | 25 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
INTERLINK PACKAGING (UK) LIMITED is an active private limited company with number 03607566. It was incorporated 25 years, 10 months, 8 days ago, on 30 July 1998. The company address is 2/4 Ash Lane Rustington, Littlehampton, BN16 3BZ, West Sussex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
New address: 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ
Old address: 2/4 Ash Lane Rustington Littlehampton BN16 3BZ England
Change date: 2020-06-01
Documents
Notification of a person with significant control
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-07
Psc name: Acopia Group Ltd
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Anthony Lynes
Appointment date: 2019-06-07
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-07
Officer name: Mr Timothy Malcolm Lynes
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell John Lynes
Appointment date: 2019-06-07
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
New address: 2/4 Ash Lane Rustington Littlehampton BN16 3BZ
Change date: 2019-06-07
Old address: 1 Fisher Lane Bingham Nottingham NG13 8BQ
Documents
Termination director company with name termination date
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Victor Gooch
Termination date: 2019-06-07
Documents
Termination director company with name termination date
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-07
Officer name: Kerry Ann Gooch
Documents
Termination secretary company with name termination date
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kerry Ann Gooch
Termination date: 2019-06-07
Documents
Cessation of a person with significant control
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carl Victor Gooch
Cessation date: 2019-06-07
Documents
Cessation of a person with significant control
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-07
Psc name: Kerry Ann Gooch
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Change person secretary company with change date
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-16
Officer name: Kerry Ann Gooch
Documents
Change person director company with change date
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kerry Ann Gooch
Change date: 2013-08-16
Documents
Change person director company with change date
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carl Victor Gooch
Change date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-30
Officer name: Carl Victor Gooch
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-30
Officer name: Kerry Ann Gooch
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/05; full list of members
Documents
Accounts with accounts type full
Date: 11 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/03; full list of members
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/02; full list of members
Documents
Legacy
Date: 27 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 27/07/02 from: 7A market street bingham nottingham nottinghamshire NG13 8AB
Documents
Accounts with accounts type total exemption small
Date: 29 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/01; full list of members
Documents
Legacy
Date: 16 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 16/06/01 from: 15 station street bingham nottingham nottinghamshire NG13 8AQ
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/99; full list of members
Documents
Legacy
Date: 04 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 31/12/99
Documents
Certificate change of name company
Date: 26 Oct 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed transpac (uk) LIMITED\certificate issued on 27/10/98
Documents
Legacy
Date: 01 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 18/09/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 14/09/98 from: 1 mitchell lane bristol BS1 6BU
Documents
Certificate change of name company
Date: 11 Sep 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eventrace LIMITED\certificate issued on 14/09/98
Documents
Some Companies
ONESIXSIX TACS ACCOUNTANTS,HARROW,HA1 1BH
Number: | 07494085 |
Status: | ACTIVE |
Category: | Private Limited Company |
HACKWOOD SECRETARIES LIMITED ONE,,EC2Y 8HQ
Number: | 03971508 |
Status: | ACTIVE |
Category: | Private Limited Company |
C AND S DESIGN MANAGEMENT IMPORT LTD
22 WALTON ROAD,BROMSGROVE,B61 0EA
Number: | 10834533 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 THE SHIRES,ST HELENS,WA10 3XL
Number: | 07573441 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTRIAN CRANE & PLANT HIRE LIMITED
CLARENCE MOORS HOUSE,WARRINGTON,WA4 6PU
Number: | 01124413 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WAYSIDE,SUNDERLAND,SR2 7QJ
Number: | 10086873 |
Status: | ACTIVE |
Category: | Private Limited Company |