PALMERS BUSINESS SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for Mr Adam John Gunnell on 2025-08-28

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

20/06/2320 June 2023 Change of details for Mr Adam John Gunnell as a person with significant control on 2023-06-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GUNNELL / 29/07/2014

View Document

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED BOLDLY GO LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED BOLDLY GO LIMITED
CERTIFICATE ISSUED ON 29/01/14

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/08/1127 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE GUNNELL / 10/04/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN GUNNELL / 10/04/2010

View Document

13/08/1013 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM PALMERS BARN STATION ROAD LONG MARSTON TRING HERTFORDSHIRE HP23 4QS UNITED KINGDOM

View Document

15/09/0915 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0915 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN GUNNELL / 01/04/2009

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GUNNELL / 01/04/2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM MARASH HOUSE, BROOK STREET TRING HERTFORDSHIRE HP23 5ED

View Document

13/05/0913 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/08/0714 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/12/0223 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 COMPANY NAME CHANGED MORSCOTT 96 LIMITED CERTIFICATE ISSUED ON 29/08/01

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 LOCATION OF DEBENTURE REGISTER

View Document

06/08/016 August 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

27/07/0127 July 2001 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