- Company Overview for PALLISTERCO LIMITED (06023438)
- Filing history for PALLISTERCO LIMITED (06023438)
- People for PALLISTERCO LIMITED (06023438)
- Registers for PALLISTERCO LIMITED (06023438)
- More for PALLISTERCO LIMITED (06023438)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
17 Mar 2023 | SH02 |
Statement of capital on 13 March 2023
|
|
09 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | SH02 |
Statement of capital on 31 May 2021
|
|
18 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
06 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
05 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
15 Dec 2017 | AD03 | Register(s) moved to registered inspection location Aspen Heights Carleton Hill Road Penrith CA11 8WH | |
15 Dec 2017 | AD02 | Register inspection address has been changed to Aspen Heights Carleton Hill Road Penrith CA11 8WH | |
14 Dec 2017 | AD01 | Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to Clint Mill Cornmarket Penrith CA11 7HW on 14 December 2017 | |
07 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jun 2017 | TM02 | Termination of appointment of Alexis Holly Pallister as a secretary on 13 June 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
16 Dec 2016 | CH03 | Secretary's details changed for Alexis Holly Pallister on 7 December 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Mr John Geoffrey Pallister on 7 December 2016 |