Advanced company searchLink opens in new window

NELIPAK HEALTHCARE PACKAGING LIMITED

Company number NI017929

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)
28 May 2019 AA Full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
12 Sep 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2018 CC04 Statement of company's objects
30 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
11 Dec 2017 TM01 Termination of appointment of James Ransom Jr as a director on 4 May 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
20 Sep 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 834,192
29 Sep 2015 AA Full accounts made up to 31 December 2014
08 Sep 2015 TM02 Termination of appointment of Keith Mccracken as a secretary on 8 September 2015
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 834,192
29 Sep 2014 AA Full accounts made up to 31 December 2013
01 Aug 2014 CERTNM Company name changed perfecseal LIMITED\certificate issued on 01/08/14
  • RES15 ‐ Change company name resolution on 2014-07-30
01 Aug 2014 CONNOT Change of name notice
24 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 834,192
01 Oct 2013 AA Full accounts made up to 31 December 2012
29 Aug 2013 AP01 Appointment of Mr James Ransom Jr as a director on 27 August 2013
29 Aug 2013 TM01 Termination of appointment of William Francis Austen as a director on 27 August 2013
11 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
05 Dec 2012 AP01 Appointment of Mr William Francis Austen as a director on 3 December 2012
05 Dec 2012 TM01 Termination of appointment of James William Ransom, Jr. as a director on 3 December 2012
27 Sep 2012 AA Full accounts made up to 31 December 2011