- Company Overview for SHRINK WRAPPING SUPPLIES LIMITED (06879807)
- Filing history for SHRINK WRAPPING SUPPLIES LIMITED (06879807)
- People for SHRINK WRAPPING SUPPLIES LIMITED (06879807)
- Charges for SHRINK WRAPPING SUPPLIES LIMITED (06879807)
- More for SHRINK WRAPPING SUPPLIES LIMITED (06879807)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
28 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Sep 2022 | TM01 | Termination of appointment of Linda Mary Wright as a director on 28 August 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|
|
01 Sep 2021 | AP01 | Appointment of Ms Glynis Christine Fielding as a director on 1 May 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 May 2020 | MR01 | Registration of charge 068798070001, created on 26 May 2020 | |
18 May 2020 | CH01 | Director's details changed for Ms Linda Mary Wraight on 1 July 2013 | |
23 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
06 Apr 2020 | CH01 | Director's details changed for Mr Christopher John Porter on 3 April 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
26 Nov 2018 | AD01 | Registered office address changed from Unit E2a Newton Business Park Talbot Rd Hyde Cheshire SK14 4UQ to Unit 4a Corporation Road Audenshaw Manchester M34 5LR on 26 November 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|