PAL SERVICES GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewRegistered office address changed from 16 Terminal House Station Approach Shepperton TW17 8AS England to Haland House York Road Weybridge KT13 9DY on 2025-11-05

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

29/12/2329 December 2023 Registered office address changed from 2 Terminal House Station Approach Shepperton TW17 8AS England to 16 Terminal House Station Approach Shepperton TW17 8AS on 2023-12-29

View Document

29/12/2329 December 2023 Cessation of George Adolphus Tsatsu Lumor as a person with significant control on 2023-12-28

View Document

29/12/2329 December 2023 Notification of Prince Anthony Lumor as a person with significant control on 2023-12-28

View Document

29/12/2329 December 2023 Appointment of Mr Prince Anthony Lumor as a director on 2023-12-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/04/218 April 2021 Registered office address changed from , Unit 17, Enterprise House Terrace Road, Walton-on-Thames, Surrey, KT12 2SD, England to 16 Terminal House Station Approach Shepperton TW17 8AS on 2021-04-08

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/11/1918 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR GEORGE ADOLPHUS TSATSU LUMOR

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 53 NEW ZEALAND AVENUE WALTON ON THAMES SURREY KT12 1AD

View Document

03/10/163 October 2016 Registered office address changed from , 53 New Zealand Avenue, Walton on Thames, Surrey, KT12 1AD to 16 Terminal House Station Approach Shepperton TW17 8AS on 2016-10-03

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/11/1318 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PRINCE ANTHONY LUMOR / 10/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1226 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 10/10/11 NO CHANGES

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED PRINCE ANTHONY LUMOR

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY PRINCE LUMOR

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR PRINCE LUMOR

View Document

09/11/109 November 2010 18/09/10 NO CHANGES

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BIRD

View Document

13/10/0913 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

09/01/099 January 2009 DIRECTOR AND SECRETARY APPOINTED PRINCE ANTHONY LUMOR

View Document

26/11/0826 November 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 7, YORK HOUSE BRIGHTON ROAD LOWER KINGSWOOD TADWORTH SURREY KT20 6SU

View Document

18/09/0818 September 2008 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