SCHMALZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewSecond filing for the cessation of J.Schmalz Gmbh as a person with significant control

View Document

05/09/255 September 2025 Accounts for a small company made up to 2024-12-31

View Document

03/09/253 September 2025 Cessation of J.Schmalz Gmbh as a person with significant control on 2022-02-24

View Document

03/09/253 September 2025 Notification of Kurt Johannes Otto Schmalz as a person with significant control on 2022-01-24

View Document

10/07/2510 July 2025 Appointment of Claes Peder Mattias Lindh as a director on 2025-03-31

View Document

01/04/251 April 2025 Certificate of change of name

View Document

01/04/251 April 2025 Change of name notice

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-10-30 with updates

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2022-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Change of details for J.Schmalz Gmbh as a person with significant control on 2022-12-01

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

16/09/2216 September 2022 Appointment of Mr Paul Raymond Bartlett as a director on 2022-07-18

View Document

15/09/2215 September 2022 Registered office address changed from PO Box S41 9RT Unit 20 Broombank Business Park Chesterfield S41 9RT England to Unit 20 Broombank Park Chesterfield S41 9RT on 2022-09-15

View Document

09/02/229 February 2022 Cessation of Stewart Bennison as a person with significant control on 2022-01-24

View Document

09/02/229 February 2022 Notification of J.Schmalz Gmbh as a person with significant control on 2022-01-24

View Document

28/01/2228 January 2022 Satisfaction of charge 068953350014 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 068953350012 in full

View Document

26/01/2226 January 2022 Appointment of Mr Maik Fiedler as a director on 2022-01-25

View Document

26/01/2226 January 2022 Termination of appointment of Stewart Bennison as a director on 2022-01-24

View Document

26/01/2226 January 2022 Satisfaction of charge 068953350010 in full

View Document

26/01/2226 January 2022 Appointment of Mr Andreas Beutel as a director on 2022-01-24

View Document

26/01/2226 January 2022 Termination of appointment of Melanie Jane Archbould as a director on 2022-01-24

View Document

26/01/2226 January 2022 Satisfaction of charge 068953350009 in full

View Document

26/01/2226 January 2022 Satisfaction of charge 068953350013 in full

View Document

26/01/2226 January 2022 Satisfaction of charge 068953350011 in full

View Document

26/01/2226 January 2022 Termination of appointment of Susan Linda Bennison as a secretary on 2022-01-24

View Document

19/01/2219 January 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

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

View Accounts

24/11/2124 November 2021 Accounts for a small company made up to 2020-09-30

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-30 with updates

View Document

14/07/2114 July 2021 Second filing of a statement of capital following an allotment of shares on 2011-05-12

View Document

08/12/208 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

02/12/202 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068953350012

View Document

02/12/202 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068953350008

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART BENNISON / 20/11/2020

View Document

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

View Accounts

27/09/2027 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2020

View Document

27/09/2027 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART BENNISON

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068953350011

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068953350010

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068953350009

View Document

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

View Accounts

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068953350008

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068953350005

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068953350006

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068953350007

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068953350007

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM UNIT 20 BROOMBANK PARK CHESTERFIELD S41 9RT ENGLAND

View Document

18/04/1818 April 2018 Registered office address changed from , Unit 20 Broombank Park, Chesterfield, S41 9RT, England to Unit 20 Broombank Park Chesterfield S41 9RT on 2018-04-18

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068953350006

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE TAYLOR / 06/05/2017

View Document

30/01/1730 January 2017 Registered office address changed from , Palamatic Ltd Cobnar Wood Close, Chesterfield, Derbyshire, S41 9RQ to Unit 20 Broombank Park Chesterfield S41 9RT on 2017-01-30

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM PALAMATIC LTD COBNAR WOOD CLOSE CHESTERFIELD DERBYSHIRE S41 9RQ

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068953350005

View Document

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BENNISON / 20/12/2013

View Document

12/05/1412 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LINDA BENNISON / 20/12/2013

View Document

22/11/1322 November 2013 Registered office address changed from , the Longlands Harper Hill, Wingerworth, Chesterfield, Derbyshire, S42 6QS, England on 2013-11-22

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM THE LONGLANDS HARPER HILL WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6QS ENGLAND

View Document

21/08/1321 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/05/127 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 Statement of capital following an allotment of shares on 2011-03-31

View Document

12/05/1112 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 50000

View Document

12/05/1112 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BENNISON / 05/05/2010

View Document

07/05/107 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE TAYLOR / 05/05/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BENNISON / 05/05/2010

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/0925 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0923 June 2009 COMPANY NAME CHANGED PAL FABRICATION AND MACHINING LTD CERTIFICATE ISSUED ON 23/06/09

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE TAYLOR / 29/05/2009

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MELANIE JANE TAYLOR

View Document

05/05/095 May 2009 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