CALEDONIAN 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
30/08/2530 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Alterations to floating charge SC6131150001

View Document

24/07/2424 July 2024 Alterations to floating charge SC6131150002

View Document

21/06/2421 June 2024 Registration of charge SC6131150002, created on 2024-06-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Current accounting period shortened from 2024-02-29 to 2023-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

25/01/2325 January 2023 Registered office address changed from 18 Garrell Road Kilsyth Glasgow G65 9JX Scotland to 18 Garrell Road Kilsyth Glasgow G65 9JX on 2023-01-25

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

20/01/2320 January 2023 Registration of charge SC6131150001, created on 2023-01-16

View Document

08/12/228 December 2022 Registered office address changed from 10-12 Muriel Street Barrhead Glasgow G78 1QB Scotland to 18 Garrell Road Kilsyth Glasgow G65 9JX on 2022-12-08

View Document

23/11/2223 November 2022 Termination of appointment of Stanley Frazher as a director on 2022-11-23

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/05/2016 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 PREVEXT FROM 30/11/2019 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

08/06/198 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEILL JEFFREY FRAZHER

View Document

08/06/198 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY FRAZHER

View Document

08/11/188 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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