CONTRACT PACKAGING SERVICES LIMITED

28 High Street 28 High Street, Nottingham, NG5 7DZ, England
StatusACTIVE
Company No.04415323
CategoryPrivate Limited Company
Incorporated12 Apr 2002
Age22 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

CONTRACT PACKAGING SERVICES LIMITED is an active private limited company with number 04415323. It was incorporated 22 years, 1 month, 17 days ago, on 12 April 2002. The company address is 28 High Street 28 High Street, Nottingham, NG5 7DZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-04

Old address: 2a Oxford Road West Bridgford Nottingham NG2 5JQ

New address: 28 High Street Arnold Nottingham NG5 7DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 14 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-14

Psc name: Sharon Colleen Coyne

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 14 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-14

Psc name: John Howlett

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

New address: 2a Oxford Road West Bridgford Nottingham NG2 5JQ

Change date: 2015-05-21

Old address: 23 Rectory Road West Bridgford Nottingham NG2 6BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: John Howlett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 02/06/2009 from 46 high pavement nottingham nottinghamshire NG1 1HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2004

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 21 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Gazette notice compulsary

Date: 06 Jan 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 18/04/02 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 12 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABREIZ COMMUNICATION LTD

1 FLAT 1, ABINGER COURT,UXBRIDGE,UB8 2NX

Number:07395854
Status:ACTIVE
Category:Private Limited Company

BHJ UK FOOD LIMITED

30 OMEGA BUSINESS PARK,HULL,HU3 2BP

Number:00884312
Status:ACTIVE
Category:Private Limited Company

HOOBAR FD LIMITED

47C MALVERN ROAD,LONDON,NW6 5PU

Number:10022421
Status:ACTIVE
Category:Private Limited Company

PHN CONSULTANCY LIMITED

BRAMBLE COTTAGE BISHOPS OFFLEY,STAFFORD,ST21 6ET

Number:09187473
Status:ACTIVE
Category:Private Limited Company

ROOBIX LTD

UNIT 3,PONTEFRACT,WF8 1ES

Number:07491233
Status:ACTIVE
Category:Private Limited Company

SUSSEX RESIDENTIAL DEVELOPMENTS LIMITED

LUCRAFT HODGSON & DAWES,RUSTINGTON, LITTLEHAMPTON,BN16 3BZ

Number:06256833
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