NATIONWIDE PALLET RACKING SERVICES LTD

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2023-07-31

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/07/2430 July 2024 Current accounting period shortened from 2023-07-31 to 2023-07-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/08/2021 August 2020 PREVSHO FROM 31/08/2020 TO 31/07/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA SAIT

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANTHONY SAIT

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR VIOLET SAIT

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY SAIT

View Document

20/08/1920 August 2019 CESSATION OF VIOLET ANN SAIT AS A PSC

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS NICOLA CLAIRE SAIT

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA SAIT

View Document

08/10/188 October 2018 CESSATION OF NICOLA CLAIRE SAIT AS A PSC

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIOLET ANN SAIT

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA CLAIRE SAIT / 03/10/2018

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS VIOLET ANN SAIT

View Document

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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