3 D'S PALLET SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-19 with updates |
22/10/2422 October 2024 | Director's details changed for Ms Sandra Jones on 2024-10-18 |
22/10/2422 October 2024 | Director's details changed for Ms Sandra Jones on 2024-10-18 |
18/10/2418 October 2024 | Change of details for Mr Dean Jones as a person with significant control on 2024-10-18 |
18/10/2418 October 2024 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Unit 7 Stanley Road Stairfoot Barnsley South Yorkshire S70 3PG on 2024-10-18 |
18/10/2418 October 2024 | Director's details changed for Mr Dean Jones on 2024-10-18 |
18/10/2418 October 2024 | Secretary's details changed for Ms Sandra Jones on 2024-10-18 |
18/10/2418 October 2024 | Change of details for Mr David Thomas Jones as a person with significant control on 2024-10-18 |
18/10/2418 October 2024 | Change of details for Ms Sandra Jones as a person with significant control on 2024-10-18 |
07/08/247 August 2024 | Change of share class name or designation |
07/08/247 August 2024 | Resolutions |
03/07/243 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
21/02/2421 February 2024 | Termination of appointment of David Thomas Jones as a director on 2024-02-19 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
28/05/2128 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
14/07/2014 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
21/09/1721 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/04/172 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/04/1413 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | DIRECTOR APPOINTED MR DAVID THOMAS JONES |
19/04/1119 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN JONES / 04/09/2010 |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN JONES / 18/03/2010 |
16/04/1016 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS JONES / 18/03/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JONES / 18/03/2010 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
14/09/0314 September 2003 | NEW DIRECTOR APPOINTED |
14/09/0314 September 2003 | NEW DIRECTOR APPOINTED |
14/09/0314 September 2003 | NEW DIRECTOR APPOINTED |
01/09/031 September 2003 | DIRECTOR RESIGNED |
09/04/039 April 2003 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW |
09/04/039 April 2003 | NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | NEW SECRETARY APPOINTED |
27/03/0327 March 2003 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
27/03/0327 March 2003 | DIRECTOR RESIGNED |
27/03/0327 March 2003 | SECRETARY RESIGNED |
18/03/0318 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company