Advanced company searchLink opens in new window

INTEGRATED PACKING SERVICES LIMITED

Company number 06963601

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)
07 Mar 2016 AP01 Appointment of Mr Christian Lee Price as a director on 1 March 2016
07 Mar 2016 TM01 Termination of appointment of Steven James Winwood as a director on 1 March 2016
03 Oct 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
22 Sep 2014 AA Full accounts made up to 31 December 2013
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
04 Jul 2014 MR01 Registration of charge 069636010001
14 May 2014 CERTNM Company name changed culina ips contract packing LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
14 May 2014 CONNOT Change of name notice
30 Apr 2014 AP01 Appointment of Mr Nigel Stephen Jury as a director
30 Apr 2014 TM01 Termination of appointment of Paul Cheney as a director
25 Mar 2014 TM02 Termination of appointment of Michael Naylor as a secretary
25 Mar 2014 AP03 Appointment of Mr Nigel Stephen Jury as a secretary
12 Sep 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
24 Jan 2013 AP03 Appointment of Mr Michael Thomas Arthur Naylor as a secretary
24 Jan 2013 AP03 Appointment of Mr Michael Thomas Arthur Naylor as a secretary
06 Sep 2012 AA Full accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
21 Dec 2011 MISC Section 519
08 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
18 Apr 2011 AA Full accounts made up to 31 December 2010
18 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Andrew Dawson on 1 July 2010