Advanced company searchLink opens in new window

ENVELOPE SOLUTIONS LTD

Company number 06847893

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/07/2023.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/07/2023.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/07/2023.
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