PALLET EXPRESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mrs Anita Louise Bowers on 2025-07-22

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

26/03/2126 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031122310004

View Document

28/01/2028 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BOWERS

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA LOUISE JAMESON / 15/06/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 COMPANY BUSINESS 26/05/2015

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE BOWERS / 25/07/2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JUNE BOWERS / 25/07/2014

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA JUNE BOWERS / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JUNE BOWERS / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM BOWERS / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA LOUISE JAMESON / 24/07/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE BOWERS / 24/07/2014

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 SAIL ADDRESS CHANGED FROM: C/O DEAN STATHAM, ACCOUNTANTS 29 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1ER ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/04/132 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE BOWERS / 01/10/2012

View Document

30/10/1230 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JUNE BOWERS / 01/10/2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA JUNE BOWERS / 01/10/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/01/1124 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/1022 October 2010 SAIL ADDRESS CREATED

View Document

22/10/1022 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WILLIAM BOWERS / 10/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA LOUISE JAMESON / 10/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JUNE BOWERS / 10/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE BOWERS / 10/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 S-DIV 25/08/06

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: LYME DALE BUS PARK DALEWOOD ROAD NEWCASTLE STAFFORDSHIRE

View Document

02/01/012 January 2001 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/979 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

08/04/978 April 1997 FIRST GAZETTE

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 COMPANY NAME CHANGED GRINDCO 70 LIMITED CERTIFICATE ISSUED ON 06/11/95

View Document

10/10/9510 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information