UNIVERSAL PALLET SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/01/2420 January 2024 Accounts for a small company made up to 2023-06-30

View Document

11/07/2311 July 2023 Previous accounting period shortened from 2023-11-11 to 2023-06-30

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-11-11

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

05/01/235 January 2023 Previous accounting period shortened from 2023-04-30 to 2022-11-11

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Resolutions

View Document

25/11/2225 November 2022 Appointment of Mr Robert Williams as a director on 2022-11-11

View Document

25/11/2225 November 2022 Termination of appointment of Rachel Corrina Hardcastle as a director on 2022-11-11

View Document

25/11/2225 November 2022 Appointment of Mr Brian Richard Williams as a director on 2022-11-11

View Document

25/11/2225 November 2022 Termination of appointment of Thomas Peter Hardcastle as a director on 2022-11-11

View Document

25/11/2225 November 2022 Notification of A & B Containers Limited as a person with significant control on 2022-11-11

View Document

25/11/2225 November 2022 Cessation of Rachel Corrina Hardcastle as a person with significant control on 2022-11-11

View Document

25/11/2225 November 2022 Cessation of Thomas Peter Hardcastle as a person with significant control on 2022-11-11

View Document

24/11/2224 November 2022 Satisfaction of charge 2 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 013346690004 in full

View Document

09/11/229 November 2022 Termination of appointment of Malcolm J Harris Limited as a secretary on 2022-11-09

View Document

27/09/2227 September 2022 Registration of charge 013346690004, created on 2022-09-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/01/228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/12/195 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/01/192 January 2019 CESSATION OF WILLIAM DAVID WHITE AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/01/1717 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MALCOLM J HARRIS LIMITED / 12/01/2017

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 2ND FLOOR SUITE 67 LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 1002

View Document

29/01/1529 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE SUTHERN

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CORRINA HARDCASTLE / 08/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER HARDCASTLE / 08/02/2012

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MRS RACHEL CORRINA HARDCASTLE

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM WHITE

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR THOMAS PETER HARDCASTLE

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD WHITE / 01/11/2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD WHITE / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SUTHERN / 01/10/2009

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MALCOLM J HARRIS LIMITED / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID WHITE / 01/10/2009

View Document

26/05/0926 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/05/0926 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: MERE HOUSE SOUTH PARK DRIVE POYNTON CHESHIRE SK12 1BS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/08/974 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/972 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/03/972 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/01/9425 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8621 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

03/06/863 June 1986 FIRST GAZETTE

View Document

02/06/862 June 1986 NEW DIRECTOR APPOINTED

View Document

19/10/7719 October 1977 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