- Company Overview for ENVELOPE SOLUTIONS LTD (06847893)
- Filing history for ENVELOPE SOLUTIONS LTD (06847893)
- People for ENVELOPE SOLUTIONS LTD (06847893)
- More for ENVELOPE SOLUTIONS LTD (06847893)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
15 Jan 2024 | AP01 | Appointment of Mr Graham Paul Hooper as a director on 21 December 2023 | |
12 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2024 | MA | Memorandum and Articles of Association | |
03 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Jan 2024 | CC04 | Statement of company's objects | |
28 Dec 2023 | AD01 | Registered office address changed from Unit 4 Vitruvius Way Meridian Business Park Leicester LE19 1WA England to C/O the Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire NN15 5JP on 28 December 2023 | |
28 Dec 2023 | TM02 | Termination of appointment of Ash Cholera as a secretary on 21 December 2023 | |
28 Dec 2023 | AP01 | Appointment of Mr Simon John Dray as a director on 21 December 2023 | |
27 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 26 September 2020 | |
27 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 9 July 2022 | |
27 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 9 July 2021 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
12 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
09 Mar 2023 | TM01 | Termination of appointment of Catherine Beckett as a director on 28 February 2023 | |
28 Feb 2023 | AA01 | Current accounting period extended from 28 February 2023 to 30 June 2023 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Jul 2022 | CS01 |
Confirmation statement made on 9 July 2022 with no updates
|
|
11 Jul 2022 | AD01 | Registered office address changed from 30 Nelson Street Leicester LE1 7BA United Kingdom to Unit 4 Vitruvius Way Meridian Business Park Leicester LE19 1WA on 11 July 2022 | |
28 Oct 2021 | CS01 |
Confirmation statement made on 9 July 2021 with no updates
|
|
04 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from Unit 2 Vitruvius Way Meridian Business Park Leicester LE19 1WA to 30 Nelson Street Leicester LE1 7BA on 30 July 2021 | |
03 Dec 2020 | CS01 |
Confirmation statement made on 26 September 2020 with no updates
|
|
31 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Jan 2020 | PSC02 | Notification of Rainwater Online Holdings Limited as a person with significant control on 18 December 2019 |