RECYCLING PALLET SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

26/02/2526 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/03/241 March 2024 Termination of appointment of Yvonne Mcallister as a director on 2023-11-01

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-07-31

View Document

29/11/2329 November 2023 Registered office address changed from Muirfoot Garage Rigside Lanarkshire ML11 9UA Scotland to 76 Port Street 2nd Floor Stirling FK8 2LP on 2023-11-29

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/10/2021 October 2020 DISS40 (DISS40(SOAD))

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 76 PORT STREET STIRLING FK8 2LP

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/01/2014 January 2020 DIRECTOR APPOINTED MS YVONNE MCALLISTER

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5106540001

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RUSSELL MCALLISTER / 26/10/2016

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR YVONNE EDWARDS

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MISS YVONNE EDWARDS

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/12/1516 December 2015 COMPANY NAME CHANGED MCALLISTER PALLET SERVICES LTD CERTIFICATE ISSUED ON 16/12/15

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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