ADVANCED PALLET SYSTEMS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a medium company made up to 2024-08-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Full accounts made up to 2023-08-31

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

09/05/239 May 2023 Director's details changed for Mr Peter James Robert Bowes on 2023-02-17

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RICHARD BOWES / 05/03/2021

View Document

22/02/2122 February 2021 23/11/20 STATEMENT OF CAPITAL GBP 211

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/03/209 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1919 March 2019 ADOPT ARTICLES 12/02/2019

View Document

12/03/1912 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 211

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR PETER JAMES ROBERT BOWES

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR MATTHEW JOHN RICHARD BOWES

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/02/1827 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HULLAND

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HULLAND / 13/05/2016

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045685800005

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/11/153 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN BOWES / 20/10/2014

View Document

03/11/143 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MRS KAREN BOWES

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HULLAND / 20/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN RICHARD BOWES / 20/10/2014

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR DAVID HULLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 15/08/14 STATEMENT OF CAPITAL GBP 200

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/12/132 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045685800005

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/10/1224 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/11/112 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/11/104 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN RICHARD BOWES / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 S80A AUTH TO ALLOT SEC 22/10/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: TUCKING MILL YEO VALE, PARKHAM BIDEFORD DEVON EX39 5ES

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 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