INTERLINK PACKAGING (UK) LIMITED

2/4 Ash Lane Rustington, Littlehampton, BN16 3BZ, West Sussex, United Kingdom
StatusACTIVE
Company No.03607566
CategoryPrivate Limited Company
Incorporated30 Jul 1998
Age25 years, 10 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 31/12/99

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 18/09/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 16 Sep 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENISON FAMILY PRACTICE LTD

ONESIXSIX TACS ACCOUNTANTS,HARROW,HA1 1BH

Number:07494085
Status:ACTIVE
Category:Private Limited Company

BLUEFLAGDOTCOM LIMITED

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

CF SECURITY SYSTEMS LIMITED

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

SLD PLANNING LTD

2 WAYSIDE,SUNDERLAND,SR2 7QJ

Number:10086873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source