ONEPACK COMPLIANCE LIMITED

Waterloo House Unit 27 M11 Business Link Waterloo House Unit 27 M11 Business Link, Stansted, CM24 8GF, Essex, England
StatusACTIVE
Company No.06889729
CategoryPrivate Limited Company
Incorporated28 Apr 2009
Age15 years, 24 days
JurisdictionEngland Wales

SUMMARY

ONEPACK COMPLIANCE LIMITED is an active private limited company with number 06889729. It was incorporated 15 years, 24 days ago, on 28 April 2009. The company address is Waterloo House Unit 27 M11 Business Link Waterloo House Unit 27 M11 Business Link, Stansted, CM24 8GF, Essex, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 05 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 05 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 05 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 05 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068897290001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Feb 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 068897290001

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 26 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 26 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 26 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Legacy

Date: 04 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21

Documents

View document PDF

Legacy

Date: 04 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21

Documents

View document PDF

Legacy

Date: 04 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/20

Documents

View document PDF

Legacy

Date: 23 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/20

Documents

View document PDF

Legacy

Date: 23 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/20

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 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: 09 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

New address: Waterloo House Unit 27 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF

Change date: 2016-03-07

Old address: Field House Station Approach Harlow Essex CM20 2EW

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 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: 06 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynne Anne Cullis

Change date: 2014-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2014

Action Date: 30 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068897290001

Charge creation date: 2014-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acu-pak LTD\certificate issued on 26/09/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-11

Officer name: Mr Barry Peter Van Danzig

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 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: 01 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynne Anne Cullis

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Saunders

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Peter Van Danzig

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-05

Old address: the Old Tannery Hensington Road Woodstock Oxfordshire OX20 1JL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2010

Action Date: 04 May 2010

Category: Address

Type: AD01

Change date: 2010-05-04

Old address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 14/07/2009 from 16 roman row whichford nr shipston on stour warwickshire CV36 5PJ united kingdom

Documents

View document PDF

Incorporation company

Date: 28 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MITCHELL INTERIORS LIMITED

30 MILTON ROAD,ESSEX,SS0 7JX

Number:06347053
Status:ACTIVE
Category:Private Limited Company

AJM PATTERNS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11815561
Status:ACTIVE
Category:Private Limited Company

CPS DIESELS LIMITED

THE DOWNS,SOUTH BRENT,TQ10 9HE

Number:05597104
Status:ACTIVE
Category:Private Limited Company

DENT PROPERTY DEVELOPMENTS LIMITED

1 BOND STREET,COLNE,BB8 9DG

Number:10562406
Status:ACTIVE
Category:Private Limited Company

HAVEIBEENCOMPROMISED LIMITED

18 HEOL DINBYCH,LLANELLI,SA15 1JN

Number:10705897
Status:ACTIVE
Category:Private Limited Company

TELLURAN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11381484
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