PREMIER PALLET SUPPLIES LIMITED

Pallet Yard Pallet Yard, Havant, PO9 1NL, Hampshire
StatusACTIVE
Company No.03594412
CategoryPrivate Limited Company
Incorporated08 Jul 1998
Age25 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

PREMIER PALLET SUPPLIES LIMITED is an active private limited company with number 03594412. It was incorporated 25 years, 10 months, 27 days ago, on 08 July 1998. The company address is Pallet Yard Pallet Yard, Havant, PO9 1NL, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 17 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-17

Psc name: Jason Mark Ross

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2023

Action Date: 17 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jason Mark Ross

Change date: 2022-12-17

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 17 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Mark Ross

Change date: 2022-12-17

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 17 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-17

Officer name: Jason Mark Ross

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 17 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-17

Psc name: Jason Mark Ross

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2023

Action Date: 17 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-17

Psc name: Ellis Ross

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2023

Action Date: 17 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-17

Psc name: Michaela Ross

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-01

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2019

Action Date: 01 Dec 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Capital return purchase own shares

Date: 17 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jason Mark Ross

Change date: 2018-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-27

Psc name: Lee Robert Bridger

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-27

Officer name: Lee Robert Bridger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-16

Officer name: Jason Mark Ross

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Mark Ross

Change date: 2015-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Resolution

Date: 05 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-23

Old address: H M S Daedalus Broom Way Lee on the Solent Hampshire PO13 9NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-08

Officer name: Lee Robert Bridger

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Mark Ross

Change date: 2010-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/07; change of members

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 12 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AAMD

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 13 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AAMD

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 23 Oct 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AAMD

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 17/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 08 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BKR CARE CONSULTANCY LIMITED

THE OLD SURGERY 48 BUSHLOE END,LEICESTER,LE18 2BA

Number:07653873
Status:ACTIVE
Category:Private Limited Company

LAVERY MEAD CONSULTING LTD

7 KINGSHILL COURT,HIGH WYCOMBE,HP13 5FN

Number:08493467
Status:ACTIVE
Category:Private Limited Company

MOBBERLEY DEVELOPMENT LIMITED

BRAMHALL TECHNOLOGY PARK, UNITS 11A-11D PEPPER ROAD,STOCKPORT,SK7 5SA

Number:09921823
Status:ACTIVE
Category:Private Limited Company
Number:00103467
Status:ACTIVE
Category:Private Limited Company

ROUGH ROVERS SPORTING LTD

THE WORKSHOP SOUTHFIELD ROAD,STROUD,GL5 5PA

Number:10604340
Status:ACTIVE
Category:Private Limited Company
Number:08935235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source