Advanced company searchLink opens in new window

SOLUPAK LIMITED

Company number 03586037

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 Feb 2024 AP01 Appointment of Mr Marcus Mcdonald as a director on 28 February 2024
28 Feb 2024 AP01 Appointment of Mrs Helen Mcdonald as a director on 28 February 2024
28 Feb 2024 AP01 Appointment of Mr Alex Thompson as a director on 28 February 2024
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
18 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
11 Feb 2021 AD01 Registered office address changed from Unit 6 & 7 Ripley Close Normanton Industrial Estate Normanton WF6 1TB England to Solupak Limited California Drive Castleford West Yorkshire WF10 5QH on 11 February 2021
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
05 Dec 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
05 Nov 2019 MR01 Registration of charge 035860370005, created on 29 October 2019
04 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
17 Oct 2018 AD01 Registered office address changed from Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP England to Unit 6 & 7 Ripley Close Normanton Industrial Estate Normanton WF6 1TB on 17 October 2018
16 Oct 2018 AD01 Registered office address changed from Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ England to Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP on 16 October 2018
26 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Mar 2018 AD01 Registered office address changed from 1st, and 2nd Floors Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ England to Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ on 13 March 2018
18 Jan 2018 AD01 Registered office address changed from 1st and 2nd Floors Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ to 1st, and 2nd Floors Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ on 18 January 2018
12 Jul 2017 PSC02 Notification of J1 Technologies Limited as a person with significant control on 22 June 2017
12 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates