PALLETFORCE INTERMEDIATE LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Second filing of Confirmation Statement dated 2024-04-22

View Document

29/05/2529 May 2025 Second filing of Confirmation Statement dated 2023-07-15

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

10/04/2510 April 2025 Change of details for Palletforce Holdings Limited as a person with significant control on 2023-12-30

View Document

25/03/2525 March 2025 Full accounts made up to 2023-12-31

View Document

10/02/2510 February 2025 Certificate of change of name

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

22/04/2422 April 2024 Notification of Palletforce Holdings Limited as a person with significant control on 2023-12-30

View Document

22/04/2422 April 2024 Cessation of Forcefield Midco Limited as a person with significant control on 2023-12-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

21/03/2421 March 2024 Full accounts made up to 2022-12-31

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Steve John Back as a director on 2022-12-06

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Termination of appointment of Adam Randal Leonard as a director on 2022-03-14

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

14/10/2114 October 2021 Termination of appointment of Michael Conroy as a director on 2021-10-14

View Document

14/10/2114 October 2021 Appointment of Mr Adam Randal Leonard as a director on 2021-10-14

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHUANG MOH

View Document

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096893850002

View Document

19/12/1919 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR STEVE JOHN BACK

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CARPENTER

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILL

View Document

12/12/1612 December 2016 PREVEXT FROM 31/07/2016 TO 30/09/2016

View Document

29/07/1629 July 2016 15/07/16 Statement of Capital gbp 1

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR DAVID HOLLAND

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MICHAEL CONROY

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA UNITED KINGDOM

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED JOHN HAMILL

View Document

09/10/159 October 2015 DIRECTOR APPOINTED NEIL ANDREW CARPENTER

View Document

09/10/159 October 2015 DIRECTOR APPOINTED CHUANG HUE MOH

View Document

09/10/159 October 2015 DIRECTOR APPOINTED SIMON RICHARD PEARSON

View Document

09/10/159 October 2015 DIRECTOR APPOINTED DEAN JOHN HUGHES

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096893850001

View Document

16/07/1516 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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