- Company Overview for SMITH PACKAGING PRODUCTS LIMITED (SC280922)
- Filing history for SMITH PACKAGING PRODUCTS LIMITED (SC280922)
- People for SMITH PACKAGING PRODUCTS LIMITED (SC280922)
- Charges for SMITH PACKAGING PRODUCTS LIMITED (SC280922)
- More for SMITH PACKAGING PRODUCTS LIMITED (SC280922)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
29 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
24 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
23 May 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
28 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
20 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
20 Mar 2020 | PSC02 | Notification of Overtoun (Holdings) Limited as a person with significant control on 8 November 2019 | |
20 Mar 2020 | PSC07 | Cessation of Rapid Export Packing Services Ltd. as a person with significant control on 8 November 2019 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Cameron Knox on 3 March 2020 | |
26 Sep 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
03 Mar 2017 | MR01 | Registration of charge SC2809220002, created on 13 February 2017 | |
28 Nov 2016 | TM01 | Termination of appointment of Andrew John Rae as a director on 23 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Cameron Knox as a director on 23 November 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
05 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|