PALMER SELECT SERVICES LIMITED
Status | ACTIVE |
Company No. | 08848651 |
Category | Private Limited Company |
Incorporated | 16 Jan 2014 |
Age | 10 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PALMER SELECT SERVICES LIMITED is an active private limited company with number 08848651. It was incorporated 10 years, 4 months, 16 days ago, on 16 January 2014. The company address is 14 Pound Close 14 Pound Close, Coventry, CV7 7BA, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 20 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Notification of a person with significant control
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natalie Jane Palmer
Notification date: 2019-01-14
Documents
Notification of a person with significant control
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Robert Palmer
Notification date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Gazette filings brought up to date
Date: 27 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 13 Jan 2018
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 13 May 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date
Date: 24 Mar 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
New address: 14 Pound Close Berkswell Coventry Warwickshire CV7 7BA
Old address: Emstrey House North Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG
Change date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Change person director company with change date
Date: 05 Feb 2014
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natilie Jane Palmer
Change date: 2014-01-16
Documents
Some Companies
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 09876242 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06471879 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BRADLEY ROAD,WOLVERHAMPTON,WV2 2AZ
Number: | 11959857 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOP COTTAGE SADLERS HILL,CANTERBURY,CT3 1PF
Number: | 05695071 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BOTHY,ALBURY,GU5 9DA
Number: | 10522884 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERCY HOUSE,NEWCASTLE UPON TYNE,NE1 4PW
Number: | 07351260 |
Status: | ACTIVE |
Category: | Private Unlimited Company |