Advanced company searchLink opens in new window

TRI-STAR PACKAGING SUPPLIES LIMITED

Company number 02542502

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2019 AA Full accounts made up to 31 December 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
14 Sep 2017 AP01 Appointment of Mr Steven Robert Norris as a director on 13 September 2017
14 Sep 2017 TM01 Termination of appointment of William Frederick Ethelston as a director on 3 September 2017
29 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
29 Jun 2017 PSC02 Notification of Lockhart Catering Equipment Limited as a person with significant control on 30 September 2016
29 Jun 2017 PSC07 Cessation of Kevin Barrie Prosser as a person with significant control on 30 September 2016
29 Jun 2017 PSC07 Cessation of Kevin Barry Curran as a person with significant control on 30 September 2016
27 Jun 2017 AA Full accounts made up to 31 December 2016
10 Oct 2016 AD01 Registered office address changed from 45 York House 45 Seymour Street London W1H 7JT United Kingdom to York House 45 Seymour Street London W1H 7JT on 10 October 2016
07 Oct 2016 AD01 Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN to 45 York House 45 Seymour Street London W1H 7JT on 7 October 2016
07 Oct 2016 AP03 Appointment of Mr Paul Nicholas Hussey as a secretary on 30 September 2016
06 Oct 2016 AP01 Appointment of Mr George David Nicholas Tarratt as a director on 30 September 2016
06 Oct 2016 AP01 Appointment of Mr Andrew James Tedbury as a director on 30 September 2016
06 Oct 2016 AP01 Appointment of Mr Matthew Ronald Johnson as a director on 30 September 2016
06 Oct 2016 AP01 Appointment of Mr William Frederick Ethelston as a director on 30 September 2016
06 Oct 2016 TM02 Termination of appointment of Kevin Barry Curran as a secretary on 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
16 Sep 2016 MR04 Satisfaction of charge 1 in full
04 May 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,002
03 Jun 2015 AA Full accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,002
23 Apr 2014 AA Full accounts made up to 31 December 2013