SAMSON PALLET STABILITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

01/10/241 October 2024 Certificate of change of name

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Director's details changed for Miss Julia Davis on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Miss Julia Allen on 2023-10-10

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017844350003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ASHLEY JON DEAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017844350002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM UNIT 1 ORION WAY ORION WAY CROSS GREEN LEEDS LS9 0AR ENGLAND

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 2 COWLEY WAY SMITHY WOOD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S35 1QP

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MISS JULIA ALLEN

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR ASHLEY JON DEAN

View Document

17/12/1417 December 2014 SECTION 519

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN FICENEC

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH FICENEC

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017844350002

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WADSWORTH

View Document

03/09/133 September 2013 SECRETARY APPOINTED MR JOHN PAUL GRANT FICENEC

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN WADSWORTH

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR ERIK DAWID

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SWIERZYNSKI

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM UNIT 4A JUNCTION 34 INDUSTRIAL ESTATE GREASBRO ROAD SHEFFIELD S9 1TN

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT / 26/06/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/09/083 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT / 31/05/2008

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 AUDITOR'S RESIGNATION

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 14 HILLFOOT ROAD NEEPSEND SHEFFIELD S3 8AA

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9125 September 1991 AUDITOR'S RESIGNATION

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 COMPANY NAME CHANGED LADPACK SUPPLIES LIMITED CERTIFICATE ISSUED ON 30/04/91

View Document

11/04/9111 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: 4 WALTON CLOSE DRONFIELD WOODHOUSE SHEFFIELD S18 5UB

View Document

03/09/903 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/07/8819 July 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: 83 CINDERHILL LANE NORTON SHEFFIELD S8 8JA

View Document

21/07/8721 July 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/06/8611 June 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document


More Company Information