About

Registered Number: 03885675
Date of Incorporation: 29/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Ringwood Trading Estate, Ringwood, Hampshire, BH24 3BA

 

Packaging Solutions International Ltd was established in 1999, it's status at Companies House is "Active". Chapman, Paul Anthony is listed as the only a director of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Paul Anthony 08 February 2000 01 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 29 November 2016
CH01 - Change of particulars for director 15 November 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 06 June 2011
AD01 - Change of registered office address 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 16 September 2010
AA01 - Change of accounting reference date 16 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 05 October 2009
287 - Change in situation or address of Registered Office 07 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 09 August 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 03 November 2003
287 - Change in situation or address of Registered Office 18 August 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 28 December 2000
225 - Change of Accounting Reference Date 14 September 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
287 - Change in situation or address of Registered Office 07 December 1999
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.