Advanced company searchLink opens in new window

BRAND PACKAGING SOLUTIONS LIMITED

Company number 06931333

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)
05 Apr 2017 MR01 Registration of charge 069313330011, created on 31 March 2017
31 Mar 2017 TM01 Termination of appointment of Spencer Miles Chambers as a director on 1 March 2017
22 Mar 2017 CH01 Director's details changed for Mr William James Wootton on 22 March 2017
14 Mar 2017 MR01 Registration of charge 069313330010, created on 13 March 2017
01 Mar 2017 MR01 Registration of charge 069313330009, created on 1 March 2017
23 Jan 2017 MR01 Registration of charge 069313330008, created on 20 January 2017
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000
14 Mar 2016 TM01 Termination of appointment of Terry Seager as a director on 8 March 2016
04 Aug 2015 MR04 Satisfaction of charge 3 in full
04 Aug 2015 MR04 Satisfaction of charge 069313330004 in full
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
20 Jan 2015 AP01 Appointment of Mr Spencer Miles Chambers as a director on 1 October 2014
05 Nov 2014 MR05 All of the property or undertaking no longer forms part of charge 069313330006
05 Nov 2014 MR05 All of the property or undertaking no longer forms part of charge 069313330005
05 Nov 2014 MR05 All of the property or undertaking no longer forms part of charge 069313330007
10 Sep 2014 AP01 Appointment of Terry Seager as a director on 1 September 2014
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AD03 Register(s) moved to registered inspection location Nexus House 2 Cray Road Sidcup Kent DA14 5DA
31 Jul 2014 AD02 Register inspection address has been changed to Nexus House 2 Cray Road Sidcup Kent DA14 5DA
13 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,000
28 Apr 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 December 2013
23 Apr 2014 CH01 Director's details changed for Mr Richard Nicholas Longhurst on 24 March 2014
15 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013