PRACTICAL AEROSOLS AND LIQUIDS PAL LIMITED
Status | ACTIVE |
Company No. | 08855128 |
Category | Private Limited Company |
Incorporated | 21 Jan 2014 |
Age | 10 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PRACTICAL AEROSOLS AND LIQUIDS PAL LIMITED is an active private limited company with number 08855128. It was incorporated 10 years, 4 months, 12 days ago, on 21 January 2014. The company address is The Old Bakery The Old Bakery, Lytham St. Annes, FY8 5LG, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Stephen Foulkes
Change date: 2021-03-01
Documents
Change to a person with significant control
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mr Michael Stephen Foulkes
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
Old address: Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB
Change date: 2019-04-26
New address: The Old Bakery Green Street Lytham St. Annes FY8 5LG
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 25 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type dormant
Date: 05 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Change person director company with change date
Date: 29 Jan 2016
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Stephen Foulkes
Change date: 2015-08-04
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
New address: Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB
Old address: Unit 4 Chester Court Red Marsh Drive Red Marsh Industrial Estate Thornton-Cleveleys Lancashire FY5 4HP
Change date: 2016-01-29
Documents
Accounts with accounts type dormant
Date: 02 Sep 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: 18 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Some Companies
22 SAMAS WAY,DATFORD,DA1 4FP
Number: | 08673500 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RAMPTON ROAD,CAMBRIDGE,CB24 5JG
Number: | 08306436 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
62-63 WESTBOROUGH,NORTH YORKSHIRE,YO11 1TS
Number: | 04292827 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,READING,RG1 8AZ
Number: | 11471168 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIR COLIN CAMPBELL BUILDING INNOVATION PARK,NOTTINGHAM,NG7 2TU
Number: | 05174136 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED
137 HIGH STREET,GOSPORT,PO12 1EA
Number: | 02278803 |
Status: | ACTIVE |
Category: | Private Limited Company |