PALLET SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-12-23 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-30
2022-04-07 update accounts_next_due_date 2022-03-22 => 2022-12-30
2022-03-22 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2022-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MOIRA SWANNELL / 15/11/2014
2022-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MOIRA SWANNELL / 15/11/2014
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-22
2021-12-22 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_outstanding 2 => 0
2020-07-07 update num_mort_satisfied 1 => 3
2020-06-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-06-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-03-11 delete source_ip 185.119.173.102
2020-03-11 insert source_ip 83.223.106.15
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-19 delete source_ip 185.96.94.210
2016-09-19 insert source_ip 185.119.173.102
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-12 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-08 update statutory_documents 19/01/16 FULL LIST
2016-01-17 delete source_ip 91.208.99.12
2016-01-17 insert source_ip 185.96.94.210
2015-12-02 delete source_ip 188.65.114.122
2015-12-02 insert source_ip 91.208.99.12
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 delete sic_code 38320 - Recovery of sorted materials
2015-02-07 insert sic_code 33190 - Repair of other equipment
2015-02-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-02-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-01-23 update statutory_documents 19/01/15 FULL LIST
2014-11-04 delete address Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB
2014-11-04 delete fax 01933 623368
2014-11-04 insert address Carlton House High Street Higham Ferrers Northants NN10 8BW
2014-11-04 insert email n...@palletsolutions.co.uk
2014-11-04 insert fax 01933 623640
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-11 delete source_ip 91.208.99.12
2014-04-11 insert source_ip 188.65.114.122
2014-03-07 delete address SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB
2014-03-07 insert address CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BW
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-03-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-02-18 update statutory_documents DIRECTOR APPOINTED MS MOIRA SWANNELL
2014-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2014 FROM SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB
2014-02-17 update statutory_documents 19/01/14 FULL LIST
2014-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN GAUTREY / 20/01/2014
2014-02-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MOIRA SWANNELL / 20/01/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-24 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-01-25 update statutory_documents 19/01/13 FULL LIST
2013-01-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 19/01/12 FULL LIST
2011-10-18 update statutory_documents 14/10/11 FULL LIST
2011-08-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-22 update statutory_documents 14/10/10 FULL LIST
2010-07-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-06-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-24 update statutory_documents 24/06/10 STATEMENT OF CAPITAL GBP 625
2010-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON
2009-10-22 update statutory_documents 14/10/09 FULL LIST
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN GAUTREY / 01/10/2009
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL JOHNSON / 01/10/2009
2009-07-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents PREVEXT FROM 30/11/2008 TO 31/03/2009
2008-10-23 update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-02-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30 update statutory_documents RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-02 update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-14 update statutory_documents RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-21 update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-29 update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-24 update statutory_documents NEW SECRETARY APPOINTED
2002-12-24 update statutory_documents DIRECTOR RESIGNED
2002-12-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-08 update statutory_documents RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-12 update statutory_documents RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2000-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION