CAPITAL PALLET SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/04/135 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN ATKINSON / 01/10/2009

View Document

23/07/1023 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ATKINSON / 01/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR GORDON GIBSON

View Document

14/07/0914 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S PARTICULARS GORDON GIBSON

View Document

16/07/0816 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

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