PALM NET LTD

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1621 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/02/151 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/01/1418 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/02/139 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/02/116 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/01/1017 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW SHINE / 17/01/2010

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

09/03/079 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 21 FARINGTON ROAD HENLEAZE BRISTOL GLOUCESTERSHIRE BS10 5BN

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: WYNCHGATE HOUSE WOODLANDS LANE BRADLEY STOKE BRISTOL BS12 4JT

View Document

17/01/9617 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 S80A AUTH TO ALLOT SEC 10/02/95

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 37 NUTGROVE AVENUE BRISTOL BS3 4QF

View Document

27/02/9527 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/01/9513 January 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


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