PALLETFORCE LOGISTICS KENT AND BERKSHIRE LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Satisfaction of charge 094961810002 in full

View Document

11/04/2511 April 2025 Change of details for Palletforce Limited as a person with significant control on 2023-06-23

View Document

25/03/2525 March 2025 Accounts for a small company 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

22/08/2422 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

20/03/2420 March 2024 Accounts for a small company 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

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

21/07/2321 July 2023 Cessation of Ttt Logistics Limited as a person with significant control on 2023-06-23

View Document

21/07/2321 July 2023 Notification of Palletforce Limited as a person with significant control on 2023-06-23

View Document

26/06/2326 June 2023 Termination of appointment of Mark Davis as a secretary on 2023-06-23

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

20/10/2220 October 2022 Termination of appointment of Samantha Marion Surgey as a director on 2022-10-20

View Document

19/10/2219 October 2022 Appointment of Mr Mark William Tapper as a director on 2022-10-06

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

10/12/2110 December 2021 Accounts for a small company made up to 2020-12-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR STEVE JOHN BACK

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM C/O TTT LOGISTICS LIMITED BIRCHWOOD WAY SOMERCOTES ALFRETON DE55 4QQ ENGLAND

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR MARK WILLIAM TAPPER

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EV LOGISTICS OPERATIONS LIMITED

View Document

05/02/205 February 2020 CESSATION OF TTT LOGISTICS LIMITED AS A PSC

View Document

20/01/2020 January 2020 SUB-DIVISION 07/11/19

View Document

20/01/2020 January 2020 ALTER ARTICLES 07/11/2019

View Document

20/01/2020 January 2020 SUB-DIVIDED 07/11/2019

View Document

20/01/2020 January 2020 07/11/19 STATEMENT OF CAPITAL GBP 1.2485

View Document

25/10/1925 October 2019 SECOND FILING OF AP01 FOR PAUL DILLON

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094961810002

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094961810001

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ROSS DAVID EGGLETON

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONROY

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CARPENTER

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR PAUL DILLON

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TAPPER

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY MARK DAVIS

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TTT LOGISTICS LIMITED

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM C/O PALLETFORCE LIMITED CALLISTER WAY CENTRUM WEST BURTON-ON-TRENT STAFFORDSHIRE DE14 2SY

View Document

23/07/1923 July 2019 CESSATION OF PALLETFORCE LIMITED AS A PSC

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 SECRETARY APPOINTED MR MARK DAVIS

View Document

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

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR MARK WILLIAM TAPPER

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR MICHAEL CONROY

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILL

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094961810001

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/06/168 June 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED ANSONSCO 1 LIMITED CERTIFICATE ISSUED ON 19/05/16

View Document

01/04/161 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMILL / 13/10/2015

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW CARPENTER / 13/10/2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM COMMERCE HOUSE RIDINGS PARK EASTERN WAY CANNOCK STAFFORDSHIRE WS11 7FJ UNITED KINGDOM

View Document

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

View Accounts

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN DE RIDDER

View Document

17/08/1517 August 2015 SECRETARY APPOINTED MR NEIL ANDREW CARPENTER

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR NEIL ANDREW CARPENTER

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR JOHN HAMILL

View Document

18/03/1518 March 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