Advanced company searchLink opens in new window

PACKETLINK LIMITED

Company number 08541246

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)
11 Oct 2023 CERTNM Company name changed 18 acres LIMITED\certificate issued on 11/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
10 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
07 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
05 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
04 Mar 2021 AA Micro company accounts made up to 30 November 2020
17 Nov 2020 AA Micro company accounts made up to 30 November 2019
08 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
10 May 2019 AA Micro company accounts made up to 30 November 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
27 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
31 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
31 Oct 2016 AD01 Registered office address changed from 22 the Ropewalk Nottingham Notts NG1 5DT to Peatling Lodge Farm Bruntingthorpe Road Peatling Parva Lutterworth LE17 5RB on 31 October 2016
24 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Feb 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 November 2015
23 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
06 Aug 2015 TM01 Termination of appointment of David Taylor as a director on 1 July 2015
03 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
04 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
29 Nov 2013 AP01 Appointment of Mr David Taylor as a director