AD01 |
Registered office address changed from The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom to Flat 1a Links Court Langland Bay Road Langland Swansea SA3 4QR on April 21, 2023
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed palletised shipping services LTD.certificate issued on 06/04/22
filed on: 6th, April 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 21, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, December 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control May 6, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 6, 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on May 6, 2021
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 21, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on October 9, 2019: 200.00 GBP
filed on: 9th, October 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 6, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 6, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales to Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ on February 22, 2018
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 6, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Peter Dewey 17 st. Andrews Crescent Cardiff CF10 3DB Wales to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on April 13, 2016
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed speed shift (international) LIMITEDcertificate issued on 13/07/15
filed on: 13th, July 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On June 23, 2015 new director was appointed.
filed on: 12th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 108 Park Road Hale Altrincham WA15 9JT to C/O Peter Dewey 17 st. Andrews Crescent Cardiff CF10 3DB on July 12, 2015
filed on: 12th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 23, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 6, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 17, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(24 pages)
|