SYSTEM PALLETS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

16/05/2516 May 2025 Liquidators' statement of receipts and payments to 2025-03-17

View Document

15/04/2515 April 2025 Registered office address changed from C/O Currie Young, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-15

View Document

08/04/248 April 2024 Registered office address changed from 59 Burns Road Wednesbury West Midlands WS10 8SW to C/O Currie Young, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-04-08

View Document

27/03/2427 March 2024 Appointment of a voluntary liquidator

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of affairs

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

15/08/2315 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/06/2019 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/07/199 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/01/1831 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/02/1712 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/12/1522 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 28/11/10 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JAYNE WATKINS / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN WATKINS / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

27/11/0827 November 2008 SECRETARY APPOINTED MRS LISA JAYNE WATKINS

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MRS LISA JAYNE WATKINS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM EASTLEIGH 56 B GREEN LANES BILSTON WEST MIDLANDS WV14 6BY UK

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR ANTHONY STEPHEN WATKINS

View Document

05/11/085 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

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