PALLETCAP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Registered office address changed from St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS United Kingdom to C/O Dains Accountants, Gresley Suite, Stowe House Netherstowe Lichfield Staffordshire WS13 6TJ on 2025-09-16 |
| 16/09/2516 September 2025 New | Director's details changed for Mrs Sarah Louise Hassell on 2025-09-15 |
| 16/09/2516 September 2025 New | Change of details for Mr Mark Terence Hassell as a person with significant control on 2025-09-15 |
| 16/09/2516 September 2025 New | Director's details changed for Mr Mark Terence Hassell on 2025-09-15 |
| 22/07/2522 July 2025 | Micro company accounts made up to 2024-12-31 |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-04 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 16/04/2416 April 2024 | Micro company accounts made up to 2023-12-31 |
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-04 with updates |
| 12/01/2412 January 2024 | Director's details changed for Mrs Sarah Louise Hassell on 2023-01-05 |
| 12/01/2412 January 2024 | Director's details changed for Mrs Sarah Louise Hassell on 2023-01-05 |
| 12/01/2412 January 2024 | Director's details changed for Mrs Sarah Louise Hassell on 2023-01-05 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/09/234 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-04 with updates |
| 25/01/2325 January 2023 | Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA England to St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS on 2023-01-25 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 04/04/224 April 2022 | Registered office address changed from Harance House Rumer Hill Business Estate Rumer Hill Road, Cannock Staffordshire WS11 0ET to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 2022-04-04 |
| 04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 11/11/2111 November 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 19/03/2019 March 2020 | APPOINTMENT TERMINATED, SECRETARY DEREK SHIRLEY |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 17/05/1917 May 2019 | DIRECTOR APPOINTED MR MARK TERENCE HASSELL |
| 17/05/1917 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TERENCE HASSELL |
| 17/05/1917 May 2019 | CESSATION OF STOCKBRIDGE INVESTMENTS LIMITED AS A PSC |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/06/187 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/06/1720 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 15/09/1615 September 2016 | 31/12/15 AUDITED ABRIDGED |
| 14/01/1614 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
| 16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 23/02/1523 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 16/01/1416 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 04/02/134 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM BLITHFIELD, 47 GORSEY LANE CANNOCK STAFFORDSHIRE WS11 1EY |
| 01/02/131 February 2013 | DIRECTOR APPOINTED MRS SARAH LOUISE HASSELL |
| 01/02/131 February 2013 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY SHIRLEY |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 05/01/125 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 05/01/115 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY JOANNE SHIRLEY / 05/01/2010 |
| 08/01/108 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
| 16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 12/01/0912 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
| 08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 10/01/0810 January 2008 | SECRETARY'S PARTICULARS CHANGED |
| 10/01/0810 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
| 20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 05/01/075 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
| 05/01/075 January 2007 | LOCATION OF REGISTER OF MEMBERS |
| 05/01/075 January 2007 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: BLITHFIELD (NO 47), 47 GORSEY LANE, CANNOCK STAFFORDSHIRE WS11 1EY |
| 05/01/075 January 2007 | LOCATION OF DEBENTURE REGISTER |
| 13/12/0613 December 2006 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 200 WATLING STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0BD |
| 13/12/0613 December 2006 | NEW SECRETARY APPOINTED |
| 13/12/0613 December 2006 | DIRECTOR RESIGNED |
| 13/12/0613 December 2006 | SECRETARY RESIGNED |
| 05/11/065 November 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 05/11/065 November 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 13/03/0613 March 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
| 16/09/0516 September 2005 | DIRECTOR RESIGNED |
| 18/08/0518 August 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
| 18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 10/01/0510 January 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
| 16/01/0416 January 2004 | 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