Advanced company searchLink opens in new window

EVIOSYS PROMOTIONAL PACKAGING UK LIMITED

Company number 02398420

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)
17 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
17 Oct 2017 AD03 Register(s) moved to registered inspection location Crown Speciality Packaging Uk Ltd Downsview Road Wantage Oxfordshire OX12 9BP
17 Oct 2017 CH01 Director's details changed for Mr Paul William Browett on 17 October 2017
17 Jul 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 MR01 Registration of charge 023984200007, created on 6 June 2017
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
04 Jul 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 AP01 Appointment of Mr Mehmet Ziya Ozay as a director on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of Peter William Lockley as a director on 1 July 2016
29 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 48,721,000
16 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 48,721,000
16 Jul 2015 CH03 Secretary's details changed for Mrs Jenny Simpson on 16 July 2015
30 Jun 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 MR04 Satisfaction of charge 4 in full
13 Apr 2015 MR04 Satisfaction of charge 5 in full
10 Apr 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 023984200006
14 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 48,721,000
14 Jul 2014 CH01 Director's details changed for Mr David Harrison on 14 July 2014
14 Jul 2014 CH01 Director's details changed for Mr Peter William Lockley on 14 July 2014
25 Jun 2014 AA Full accounts made up to 31 December 2013
08 Jan 2014 MR05 All of the property or undertaking has been released from charge 5
08 Jan 2014 MR05 All of the property or undertaking has been released from charge 4
03 Jan 2014 MR01 Registration of charge 023984200006
10 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 Jul 2013 CH01 Director's details changed for Mr Peter William Lockley on 10 July 2013