PASS THE PARCEL OVERNIGHT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
29/04/2429 April 2024 | Previous accounting period shortened from 2024-06-30 to 2024-03-31 |
08/04/248 April 2024 | |
08/04/248 April 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
08/04/248 April 2024 | |
08/04/248 April 2024 | |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Registration of charge 032042490002, created on 2023-12-19 |
19/12/2319 December 2023 | Appointment of Mr Mark Dean Jones as a director on 2023-12-18 |
19/12/2319 December 2023 | Registered office address changed from Yorkshire House Barton Hill Whitwell York YO60 7JX England to Efs Global, Pendle House Phoenix Way Burnley BB11 5SX on 2023-12-19 |
19/12/2319 December 2023 | Termination of appointment of Paul Mclaren as a director on 2023-12-18 |
19/12/2319 December 2023 | Appointment of Mr Jordan Alexander Kellett as a director on 2023-12-18 |
05/07/235 July 2023 | Confirmation statement made on 2023-05-28 with updates |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Change of share class name or designation |
11/05/2311 May 2023 | Notification of Classic Carriers Ltd as a person with significant control on 2023-04-26 |
11/05/2311 May 2023 | Termination of appointment of Charles Jeremy Sutcliffe as a director on 2023-04-27 |
11/05/2311 May 2023 | Cessation of Charles Jeremy Sutcliffe as a person with significant control on 2023-04-26 |
11/05/2311 May 2023 | Appointment of Mr Paul Mclaren as a director on 2023-04-27 |
11/05/2311 May 2023 | Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW to Yorkshire House Barton Hill Whitwell York YO60 7JX on 2023-05-11 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/05/216 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
28/11/1928 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
16/11/1816 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
22/11/1722 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/06/166 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/06/1512 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/01/157 January 2015 | APPOINTMENT TERMINATED, SECRETARY LINDA MCKAY |
02/06/142 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/06/134 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/05/1228 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
24/11/1124 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JEREMY SUTCLIFFE / 24/11/2011 |
24/11/1124 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN MCKAY / 24/11/2011 |
07/07/117 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/05/1131 May 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/05/1028 May 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
03/11/083 November 2008 | GBP NC 1003/1004 23/10/2008 |
03/11/083 November 2008 | ALTER ARTICLES 23/10/2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MCKAY / 27/05/2008 |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
17/07/0717 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/07/0717 July 2007 | NC INC ALREADY ADJUSTED 25/06/07 |
07/06/077 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/07/0625 July 2006 | £ SR 40@1 01/04/06 |
08/06/068 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | NEW SECRETARY APPOINTED |
12/04/0612 April 2006 | SECRETARY RESIGNED |
12/04/0612 April 2006 | DIRECTOR RESIGNED |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
29/09/0529 September 2005 | NEW SECRETARY APPOINTED |
29/09/0529 September 2005 | SECRETARY RESIGNED |
15/06/0515 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | COMPANY NAME CHANGED RAINBOWCHASER LIMITED CERTIFICATE ISSUED ON 19/05/04 |
08/01/048 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
13/06/0313 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
30/11/0230 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
12/06/0212 June 2002 | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
06/07/016 July 2001 | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
13/11/0013 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
08/06/008 June 2000 | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
26/08/9926 August 1999 | RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS |
31/10/9831 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
08/06/988 June 1998 | DIRECTOR'S PARTICULARS CHANGED |
08/06/988 June 1998 | RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS |
23/10/9723 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
03/09/973 September 1997 | REGISTERED OFFICE CHANGED ON 03/09/97 FROM: UNIT 13 LINTHWAITE BUSINESS CENTRE LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5QS |
07/08/977 August 1997 | RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS |
15/11/9615 November 1996 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97 |
16/06/9616 June 1996 | REGISTERED OFFICE CHANGED ON 16/06/96 FROM: 12 YORK PLACE LEEDS LS1 2DS |
16/06/9616 June 1996 | SECRETARY RESIGNED |
16/06/9616 June 1996 | NEW DIRECTOR APPOINTED |
16/06/9616 June 1996 | DIRECTOR RESIGNED |
16/06/9616 June 1996 | NEW SECRETARY APPOINTED |
16/06/9616 June 1996 | NEW DIRECTOR APPOINTED |
28/05/9628 May 1996 | 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