Download leads from Nexok and grow your business. Find out more

Staeger Packaging Solutions Ltd

Documents

Total Documents192
Total Pages899

Filing History

13 July 2023Confirmation statement made on 3 July 2023 with updates
2 June 2023Company name changed staeger clear packaging LIMITED\certificate issued on 02/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-30
23 March 2023Accounts for a small company made up to 31 December 2022
28 December 2022Termination of appointment of Ian Thomas Jamie as a director on 28 December 2022
9 September 2022Appointment of Mr Dale Terry Freeman as a director on 1 September 2022
9 September 2022Accounts for a small company made up to 31 December 2021
7 July 2022Confirmation statement made on 3 July 2022 with no updates
10 June 2022Termination of appointment of Brendan Cowey as a director on 10 June 2022
22 September 2021Accounts for a small company made up to 31 December 2020
15 July 2021Director's details changed for Mr Brendan Cowey on 15 July 2021
15 July 2021Confirmation statement made on 3 July 2021 with no updates
7 July 2020Confirmation statement made on 3 July 2020 with no updates
3 July 2020Accounts for a small company made up to 31 December 2019
7 January 2020Termination of appointment of Jonathan Bullimore as a director on 31 December 2019
7 January 2020Appointment of Mr Brendan Cowey as a director on 1 January 2020
23 July 2019Confirmation statement made on 3 July 2019 with no updates
27 March 2019Accounts for a small company made up to 31 December 2018
11 July 2018Confirmation statement made on 3 July 2018 with no updates
27 April 2018Accounts for a small company made up to 31 December 2017
14 July 2017Notification of Alex Julius Buhrer as a person with significant control on 1 August 2016
14 July 2017Notification of Thorsten Seufert as a person with significant control on 14 July 2017
14 July 2017Notification of Thorsten Seufert as a person with significant control on 1 August 2016
14 July 2017Notification of Alex Julius Buhrer as a person with significant control on 1 August 2016
14 July 2017Notification of Felix August Adrian Rubel as a person with significant control on 14 July 2017
14 July 2017Notification of Thorsten Seufert as a person with significant control on 1 August 2016
14 July 2017Notification of Felix August Adrian Rubel as a person with significant control on 1 August 2016
14 July 2017Notification of Felix August Adrian Rubel as a person with significant control on 1 August 2016
14 July 2017Confirmation statement made on 3 July 2017 with no updates
14 July 2017Notification of Alex Julius Buhrer as a person with significant control on 14 July 2017
14 July 2017Confirmation statement made on 3 July 2017 with no updates
26 April 2017Accounts for a small company made up to 31 December 2016
26 April 2017Accounts for a small company made up to 31 December 2016
19 July 2016Confirmation statement made on 3 July 2016 with updates
19 July 2016Confirmation statement made on 3 July 2016 with updates
20 May 2016Accounts for a small company made up to 31 December 2015
20 May 2016Accounts for a small company made up to 31 December 2015
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 112,500
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 112,500
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 112,500
29 May 2015Accounts for a small company made up to 31 December 2014
29 May 2015Accounts for a small company made up to 31 December 2014
30 September 2014Accounts for a small company made up to 31 December 2013
30 September 2014Accounts for a small company made up to 31 December 2013
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 112,500
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 112,500
28 July 2014Director's details changed for Thorsten Seufert on 30 June 2014
28 July 2014Director's details changed for Thorsten Seufert on 30 June 2014
28 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 112,500
13 August 2013Director's details changed for Jonathan Bullimore on 1 October 2009
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 August 2013Director's details changed for Thorsten Seufert on 1 October 2009
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 August 2013Director's details changed for Christopher Paul Page on 1 October 2009
13 August 2013Director's details changed for Jonathan Bullimore on 1 October 2009
13 August 2013Director's details changed for Thorsten Seufert on 1 October 2009
13 August 2013Director's details changed for Christopher Paul Page on 1 October 2009
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
8 April 2013Accounts for a small company made up to 31 December 2012
8 April 2013Accounts for a small company made up to 31 December 2012
22 March 2013Registered office address changed from 206 Upper Richmond Road West East Sheen London SW14 8AH on 22 March 2013
22 March 2013Registered office address changed from 206 Upper Richmond Road West East Sheen London SW14 8AH on 22 March 2013
24 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
24 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
24 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
4 April 2012Total exemption small company accounts made up to 31 December 2011
4 April 2012Total exemption small company accounts made up to 31 December 2011
16 September 2011Total exemption small company accounts made up to 31 December 2010
16 September 2011Total exemption small company accounts made up to 31 December 2010
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
6 May 2010Total exemption small company accounts made up to 31 December 2009
6 May 2010Total exemption small company accounts made up to 31 December 2009
20 September 2009Total exemption full accounts made up to 31 December 2008
20 September 2009Total exemption full accounts made up to 31 December 2008
29 July 2009Return made up to 03/07/09; full list of members
29 July 2009Return made up to 03/07/09; full list of members
17 July 2008Return made up to 03/07/08; full list of members
17 July 2008Return made up to 03/07/08; full list of members
30 June 2008Total exemption full accounts made up to 31 December 2007
30 June 2008Total exemption full accounts made up to 31 December 2007
16 May 2008Company name changed clear packaging LIMITED\certificate issued on 19/05/08
16 May 2008Company name changed clear packaging LIMITED\certificate issued on 19/05/08
6 November 2007New director appointed
6 November 2007New director appointed
6 November 2007Director resigned
6 November 2007Director resigned
1 October 2007New director appointed
1 October 2007New director appointed
24 September 2007New director appointed
24 September 2007New director appointed
11 September 2007Return made up to 04/07/07; full list of members
11 September 2007Return made up to 04/07/07; full list of members
16 August 2007Return made up to 04/07/06; full list of members; amend
16 August 2007Return made up to 04/07/06; full list of members; amend
26 July 2007Total exemption full accounts made up to 31 December 2006
26 July 2007Total exemption full accounts made up to 31 December 2006
6 June 2007New director appointed
6 June 2007New director appointed
4 April 2007New secretary appointed
4 April 2007New secretary appointed
2 January 2007Director resigned
2 January 2007Director resigned
21 December 2006Secretary resigned
21 December 2006Director resigned
21 December 2006Secretary resigned
21 December 2006Director resigned
20 July 2006Return made up to 04/07/06; full list of members
20 July 2006Return made up to 04/07/06; full list of members
11 May 2006New secretary appointed
11 May 2006New secretary appointed
11 May 2006Secretary resigned
11 May 2006Secretary resigned
26 April 2006Total exemption full accounts made up to 31 December 2005
26 April 2006Total exemption full accounts made up to 31 December 2005
18 August 2005Total exemption full accounts made up to 31 December 2004
18 August 2005Total exemption full accounts made up to 31 December 2004
5 July 2005Return made up to 04/07/05; full list of members
5 July 2005Return made up to 04/07/05; full list of members
21 January 2005£ ic 150000/112500 27/11/04 £ sr 37500@1=37500
21 January 2005£ ic 150000/112500 27/11/04 £ sr 37500@1=37500
15 July 2004Return made up to 04/07/04; full list of members
15 July 2004Return made up to 04/07/04; full list of members
14 July 2004Full accounts made up to 31 December 2003
14 July 2004Full accounts made up to 31 December 2003
3 November 2003Accounting reference date extended from 30/09/03 to 31/12/03
3 November 2003Accounting reference date extended from 30/09/03 to 31/12/03
3 October 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
3 October 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 September 2003New secretary appointed
23 September 2003Registered office changed on 23/09/03 from: 206 upper richmond road west east sheen london SW14 8AH
23 September 2003Registered office changed on 23/09/03 from: 206 upper richmond road west east sheen london SW14 8AH
23 September 2003New secretary appointed
22 September 2003Secretary resigned
22 September 2003Secretary resigned
10 September 2003Registered office changed on 10/09/03 from: crown house 37/41 prince street bristol avon BS1 4PS
10 September 2003Registered office changed on 10/09/03 from: crown house 37/41 prince street bristol avon BS1 4PS
7 August 2003New director appointed
7 August 2003New director appointed
7 August 2003New director appointed
7 August 2003New director appointed
11 March 2003Full accounts made up to 30 September 2002
11 March 2003Full accounts made up to 30 September 2002
1 August 2002Return made up to 04/07/02; full list of members
1 August 2002Return made up to 04/07/02; full list of members
30 May 2002Full accounts made up to 30 September 2001
30 May 2002Full accounts made up to 30 September 2001
13 May 2002New secretary appointed
13 May 2002Secretary resigned
13 May 2002Secretary resigned
13 May 2002New secretary appointed
9 May 2002Director resigned
9 May 2002Director resigned
30 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 July 2001Accounting reference date extended from 31/07/01 to 30/09/01
23 July 2001Accounting reference date extended from 31/07/01 to 30/09/01
11 December 2000Particulars of mortgage/charge
11 December 2000Particulars of mortgage/charge
1 December 2000Secretary resigned
1 December 2000Secretary resigned
20 November 2000New secretary appointed
20 November 2000New secretary appointed
17 November 2000Ad 01/11/00--------- £ si 149999@1=149999 £ ic 1/150000
17 November 2000Ad 01/11/00--------- £ si 149999@1=149999 £ ic 1/150000
16 November 2000Particulars of mortgage/charge
16 November 2000Particulars of mortgage/charge
8 November 2000New director appointed
8 November 2000New director appointed
7 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
7 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
7 November 2000Nc inc already adjusted 31/10/00
7 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 November 2000Nc inc already adjusted 31/10/00
7 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 July 2000Company name changed narrator LIMITED\certificate issued on 27/07/00
26 July 2000Company name changed narrator LIMITED\certificate issued on 27/07/00
25 July 2000Registered office changed on 25/07/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
25 July 2000New director appointed
25 July 2000New secretary appointed
25 July 2000Secretary resigned
25 July 2000Registered office changed on 25/07/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
25 July 2000Director resigned
25 July 2000New director appointed
25 July 2000Secretary resigned
25 July 2000Director resigned
25 July 2000New secretary appointed
4 July 2000Incorporation
4 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing