PASS THE PARCEL OVERNIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

08/04/248 April 2024

View Document

08/04/248 April 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Registration of charge 032042490002, created on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Mark Dean Jones as a director on 2023-12-18

View Document

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

View Document

19/12/2319 December 2023 Termination of appointment of Paul Mclaren as a director on 2023-12-18

View Document

19/12/2319 December 2023 Appointment of Mr Jordan Alexander Kellett as a director on 2023-12-18

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-28 with updates

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

11/05/2311 May 2023 Notification of Classic Carriers Ltd as a person with significant control on 2023-04-26

View Document

11/05/2311 May 2023 Termination of appointment of Charles Jeremy Sutcliffe as a director on 2023-04-27

View Document

11/05/2311 May 2023 Cessation of Charles Jeremy Sutcliffe as a person with significant control on 2023-04-26

View Document

11/05/2311 May 2023 Appointment of Mr Paul Mclaren as a director on 2023-04-27

View Document

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

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/05/216 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

28/11/1928 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

16/11/1816 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

22/11/1722 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/166 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/06/1512 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY LINDA MCKAY

View Document

02/06/142 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/06/134 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JEREMY SUTCLIFFE / 24/11/2011

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA ANN MCKAY / 24/11/2011

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/05/1028 May 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 GBP NC 1003/1004 23/10/2008

View Document

03/11/083 November 2008 ALTER ARTICLES 23/10/2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA MCKAY / 27/05/2008

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0717 July 2007 NC INC ALREADY ADJUSTED 25/06/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 £ SR 40@1 01/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 COMPANY NAME CHANGED RAINBOWCHASER LIMITED CERTIFICATE ISSUED ON 19/05/04

View Document

08/01/048 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: UNIT 13 LINTHWAITE BUSINESS CENTRE LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5QS

View Document

07/08/977 August 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

16/06/9616 June 1996 REGISTERED OFFICE CHANGED ON 16/06/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

16/06/9616 June 1996 SECRETARY RESIGNED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 NEW SECRETARY APPOINTED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 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