GO PLASTIC PALLETS LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-22 with updates

View Document

24/06/2524 June 2025 Appointment of Mr Lee Denyer as a director on 2025-06-23

View Document

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

16/01/2516 January 2025 Appointment of Mr Marinus Lambertus Wilhelmus Van De Sande as a director on 2025-01-15

View Document

16/01/2516 January 2025 Termination of appointment of Richard Arjan Kuiper as a director on 2025-01-15

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

22/05/2422 May 2024 Termination of appointment of Christopher Jules Adam as a director on 2024-05-21

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

22/08/2322 August 2023 Appointment of Mr Richard Arjan Kuiper as a director on 2023-08-18

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

11/08/2311 August 2023 Cessation of Christopher Jules Adam as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Cessation of James William Hardisty as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Notification of All Management Limited as a person with significant control on 2023-08-11

View Document

15/06/2315 June 2023 Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to One Bell Lane Lewes East Sussex BN7 1JU on 2023-06-15

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM TIMES HOUSE SIXTH FLOOR THROWLEY WAY SUTTON SURREY SM1 4JQ

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

28/08/1528 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

22/08/1422 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/08/136 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARDISTY / 30/06/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARDISTY / 30/06/2012

View Document

26/07/1226 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/07/1127 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

19/08/1019 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/09/0929 September 2009 CURRSHO FROM 31/07/2010 TO 31/05/2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

20/09/0720 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED PLASTICPALLET.CO.UK LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

23/12/0323 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

05/09/015 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED ACE PALLETS LIMITED CERTIFICATE ISSUED ON 15/05/01

View Document

25/09/0025 September 2000 EXEMPTION FROM APPOINTING AUDITORS 07/09/00

View Document

25/09/0025 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

17/05/0017 May 2000 EXEMPTION FROM APPOINTING AUDITORS 20/04/00

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 2 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

24/08/9924 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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