Advanced company searchLink opens in new window

PACKAGING SOLUTIONS INTERNATIONAL LIMITED

Company number 03885675

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)
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
03 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
18 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Apr 2011 AD01 Registered office address changed from St Moritz House 30 Clifton Road Lower Parkstone Poole Dorset BH14 9PP on 21 April 2011
21 Apr 2011 CH03 Secretary's details changed for John Jordan on 21 April 2011
17 Feb 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
16 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
16 Sep 2010 AA01 Current accounting period shortened from 31 December 2010 to 31 October 2010
23 Feb 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for John Mccaul on 22 February 2010
05 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Sep 2009 287 Registered office changed on 07/09/2009 from 28 pavillion close aldridge walsall west midlands WS9 8LS
05 Sep 2009 288b Appointment terminated director paul chapman
24 Mar 2009 288c Director's change of particulars / john mccaul / 19/03/2009
24 Mar 2009 363a Return made up to 31/12/08; no change of members
24 Mar 2009 287 Registered office changed on 24/03/2009 from 28 pavillion close aldridge walsall west midlands WS9 8LS
09 Mar 2009 287 Registered office changed on 09/03/2009 from, shanagarry house, 12 burgess wood road, beaconsfield, buckinghamshire, HP9 1EQ
05 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Mar 2008 363s Return made up to 29/11/07; full list of members
  • 363(288) ‐ Director's particulars changed