PHARMA PACKAGING SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 04529409 |
Category | Private Limited Company |
Incorporated | 09 Sep 2002 |
Age | 21 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PHARMA PACKAGING SYSTEMS LIMITED is an active private limited company with number 04529409. It was incorporated 21 years, 9 months, 6 days ago, on 09 September 2002. The company address is 16 Aintree Road 16 Aintree Road, Pershore, WR10 2JN, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Notification of a person with significant control
Date: 07 Apr 2022
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-19
Psc name: Ian John Barnes
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 12 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045294090003
Documents
Mortgage satisfy charge full
Date: 12 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045294090002
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Termination director company with name termination date
Date: 29 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Vernon Harris
Termination date: 2021-02-22
Documents
Capital cancellation shares
Date: 16 Mar 2021
Action Date: 22 Feb 2021
Category: Capital
Type: SH06
Capital : 670 GBP
Date: 2021-02-22
Documents
Capital return purchase own shares
Date: 16 Mar 2021
Category: Capital
Type: SH03
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2020
Action Date: 26 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045294090004
Charge creation date: 2020-11-26
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jul 2019
Action Date: 24 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045294090003
Charge creation date: 2019-07-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045294090002
Charge creation date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045294090001
Charge creation date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Change person director company with change date
Date: 19 Oct 2015
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Ian John Barnes
Documents
Accounts with accounts type total exemption small
Date: 29 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: 15 Oct 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-16
Capital : 1,003 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 09 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-09
Officer name: Ian John Barnes
Documents
Accounts with accounts type total exemption small
Date: 26 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: 19 Oct 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Address
Type: AD01
Old address: 9 Aintree Road Keytec 7 Business Park Pershore Worcestershire WR10 2JN United Kingdom
Change date: 2012-04-02
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Change person director company with change date
Date: 13 Oct 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Robert Kennedy
Change date: 2011-06-01
Documents
Change person secretary company with change date
Date: 13 Oct 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Robert Kennedy
Change date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 May 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: 22 Oct 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 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: 14 Oct 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Vernon Harris
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Andrew Robert Kennedy
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian John Barnes
Change date: 2009-10-13
Documents
Legacy
Date: 07 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 31/12/2009
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 20/01/2009 from celsius house 7 aintree road keytec 7 business park pershore worcestershire WR10 2JN
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 22/01/08 from: 8 goodwood road keytec 7 business park pershore worcestershire WR10 2JL
Documents
Legacy
Date: 21 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/06/07
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/04/07--------- £ si 2@1=2 £ ic 999/1001
Documents
Legacy
Date: 29 Apr 2007
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Resolution
Date: 29 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 2007
Category: Capital
Type: 123
Description: £ nc 1000/1100 10/04/07
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/10/06--------- £ si 666@1=666 £ ic 333/999
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/04; full list of members
Documents
Legacy
Date: 26 May 2004
Category: Address
Type: 287
Description: Registered office changed on 26/05/04 from: 8 goodwood road keytec 7 business aprk pershore worcestershire WR10 2JL
Documents
Legacy
Date: 26 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 19/02/04 from: stag house, redhill alcester warwickshire B49 6NQ
Documents
Legacy
Date: 30 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/03; full list of members
Documents
Legacy
Date: 01 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Certificate change of name company
Date: 09 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pharmacount packaging systems li mited\certificate issued on 09/10/02
Documents
Some Companies
TUDOR HOUSE,WOLVERHAMPTON,WV4 6BL
Number: | 04630112 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | OC403909 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DORSET HEALTH TRUST LIMITED(THE)
UNITY CHAMBERS,DORCHESTER,DT1 1HA
Number: | 01327203 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MAP / MYERSCOUGH ART PROJECTS LIMITED
8 FESTING ROAD,LONDON,SW15 1LP
Number: | 09967221 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 IMAGE COURT,ROMFORD,RM7 0FL
Number: | 08938662 |
Status: | ACTIVE |
Category: | Private Limited Company |
RCM ELECTRICAL INSTALLATIONS LIMITED
93A HONEY LANE,WALTHAM ABBEY,EN9 3AU
Number: | 04161988 |
Status: | ACTIVE |
Category: | Private Limited Company |