PACKNET LIMITED

04920552
SUITE S39, THE INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS

Documents

Documents
Date Category Description Pages
23 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2024 accounts Annual Accounts 11 Buy now
07 Nov 2023 officers Change of particulars for secretary (Mr Patrick Robert Byrnes) 1 Buy now
07 Nov 2023 officers Change of particulars for director (Mr Patrick Robert Byrnes) 2 Buy now
07 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2023 officers Appointment of director (Mrs Nicola Rhonda Byrnes) 2 Buy now
05 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 accounts Annual Accounts 11 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 11 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2021 accounts Annual Accounts 11 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2020 accounts Annual Accounts 11 Buy now
03 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2019 miscellaneous Second filing of Confirmation Statement dated 23/10/2019 8 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2019 accounts Annual Accounts 10 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2018 accounts Annual Accounts 10 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2017 officers Change of particulars for secretary (Mr Patrick Robert Byrnes) 1 Buy now
31 Oct 2017 officers Change of particulars for director (Mr Patrick Robert Byrnes) 2 Buy now
27 Jul 2017 accounts Annual Accounts 8 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Jun 2016 accounts Annual Accounts 7 Buy now
02 Nov 2015 annual-return Annual Return 6 Buy now
30 Jul 2015 accounts Annual Accounts 7 Buy now
03 Nov 2014 annual-return Annual Return 6 Buy now
24 Jul 2014 accounts Annual Accounts 7 Buy now
06 Dec 2013 annual-return Annual Return 6 Buy now
03 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
31 Oct 2012 annual-return Annual Return 6 Buy now
21 Feb 2012 accounts Annual Accounts 7 Buy now
18 Nov 2011 annual-return Annual Return 6 Buy now
07 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2011 accounts Annual Accounts 7 Buy now
01 Nov 2010 annual-return Annual Return 7 Buy now
05 Aug 2010 accounts Annual Accounts 8 Buy now
17 Nov 2009 annual-return Annual Return 10 Buy now
16 Nov 2009 officers Change of particulars for director (Patrick Robert Byrnes) 1 Buy now
22 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
18 May 2009 officers Appointment terminated director andrew montgomery 1 Buy now
28 Apr 2009 accounts Annual Accounts 7 Buy now
09 Dec 2008 annual-return Return made up to 31/10/08; full list of members 6 Buy now
05 Sep 2008 accounts Annual Accounts 7 Buy now
22 Nov 2007 annual-return Return made up to 03/10/07; no change of members 8 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 officers New secretary appointed 2 Buy now
06 Aug 2007 accounts Annual Accounts 7 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: UNIT18 greenheys business centre manchester science park pencroft way manchester lancashire M15 6JJ 1 Buy now
17 Feb 2007 address Registered office changed on 17/02/07 from: unit 5 enterprise house lloyd street north manchester science park manchester lancashire M15 6SE 1 Buy now
05 Jan 2007 annual-return Return made up to 03/10/06; full list of members 9 Buy now
06 Sep 2006 accounts Annual Accounts 6 Buy now
06 Jul 2006 address Registered office changed on 06/07/06 from: 12B kennerleys lane wilmslow cheshire SK9 5EQ 1 Buy now
03 Apr 2006 resolution Resolution 3 Buy now
18 Nov 2005 annual-return Return made up to 03/10/05; full list of members 9 Buy now
11 Aug 2005 accounts Annual Accounts 6 Buy now
27 Jun 2005 officers Director resigned 1 Buy now
10 Jan 2005 annual-return Return made up to 03/10/04; full list of members 7 Buy now
20 Dec 2004 capital Ad 15/09/04--------- £ si 100@1=100 £ ic 301/401 2 Buy now
20 Dec 2004 capital Ad 15/09/04--------- £ si 300@1=300 £ ic 1/301 2 Buy now
20 Dec 2004 capital Nc inc already adjusted 15/09/04 1 Buy now
20 Dec 2004 resolution Resolution 1 Buy now
14 Dec 2004 officers New director appointed 2 Buy now
14 Dec 2004 officers New director appointed 2 Buy now
15 Apr 2004 address Registered office changed on 15/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG 1 Buy now
17 Jan 2004 officers Director resigned 1 Buy now
16 Oct 2003 officers New director appointed 2 Buy now
14 Oct 2003 officers Director resigned 1 Buy now
14 Oct 2003 officers New director appointed 2 Buy now
03 Oct 2003 incorporation Incorporation Company 15 Buy now