Advanced company searchLink opens in new window

INTELLIGENT PACKAGING SOLUTIONS LIMITED

Company number 09163186

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 May 2016 AA Full accounts made up to 31 July 2015
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
07 Oct 2015 MR01 Registration of charge 091631860002, created on 28 September 2015
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
27 Nov 2014 CERTNM Company name changed thermopak packaging LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
05 Nov 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2014 AA01 Current accounting period shortened from 31 August 2015 to 31 July 2015
01 Oct 2014 AD01 Registered office address changed from Whitchurch Business Centre Corser House Green End Whitchurch Shropshire SY13 1AD England to Unit 3, Airedale Park Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 1 October 2014
05 Sep 2014 MR01 Registration of charge 091631860001, created on 18 August 2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 100
19 Aug 2014 AP01 Appointment of Mr Andrew Robert Bairstow as a director on 14 August 2014
19 Aug 2014 AP01 Appointment of Mrs Michelle Annette Bairstow as a director on 14 August 2014
05 Aug 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted