Advanced company searchLink opens in new window

PACKAGING SERVICES GROUP LTD

Company number 10429536

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)
02 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
18 Sep 2024 AP01 Appointment of Mr Nigel Andrew Bate as a director on 17 September 2024
23 May 2024 AD01 Registered office address changed from , Ellis & Co 3rd Floor, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales to Oswaldtwistle Mills Business & Conference Centre Pickup Street Accrington BB5 0EY on 23 May 2024
26 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
25 Mar 2024 CERTNM Company name changed ips group holding company (uk) LIMITED\certificate issued on 25/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-21
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
14 Feb 2024 SH06 Cancellation of shares. Statement of capital on 20 December 2023
  • GBP 80
07 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
11 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
16 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
21 Sep 2023 TM01 Termination of appointment of Patrick York as a director on 15 June 2023
22 May 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 13 October 2022
09 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/02/2023
26 Sep 2022 SH02 Sub-division of shares on 9 September 2022
24 Sep 2022 MA Memorandum and Articles of Association
24 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 09/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2022 AP01 Appointment of Mr Russell Justin Booth as a director on 9 September 2022
12 Sep 2022 PSC02 Notification of Altonover Enterprises Limited as a person with significant control on 9 September 2022
12 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 12 September 2022
12 Sep 2022 TM01 Termination of appointment of Alexandra Helen Laundy as a director on 9 September 2022
12 Sep 2022 TM01 Termination of appointment of Kim Julie Skellon as a director on 9 September 2022
30 Aug 2022 PSC08 Notification of a person with significant control statement
30 Aug 2022 PSC07 Cessation of Patrick York as a person with significant control on 30 August 2022
04 May 2022 AA Total exemption full accounts made up to 31 December 2021