Advanced company searchLink opens in new window

SUSSEX PALLET SERVICES LTD

Company number 10081447

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2020 PSC07 Cessation of Anthony George Brooks as a person with significant control on 31 May 2019
05 Feb 2020 MR01 Registration of charge 100814470002, created on 3 February 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Aug 2019 TM01 Termination of appointment of Stephen John Mason as a director on 31 May 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
26 Mar 2019 AD01 Registered office address changed from Bank Chambers 61 High Street Cranbrook Kent TN17 3EG United Kingdom to 24 Picton House Hussar Court Waterlooville PO7 7SQ on 26 March 2019
25 Mar 2019 PSC04 Change of details for Mr Anthony George Brooks as a person with significant control on 25 March 2019
25 Mar 2019 CH01 Director's details changed for Mr Stephen John Mason on 25 March 2019
25 Mar 2019 CH01 Director's details changed for Mrs Susan Christine Brooks on 25 March 2019
25 Mar 2019 CH01 Director's details changed for Mr Anthony George Brooks on 25 March 2019
25 Mar 2019 PSC04 Change of details for Mrs Susan Christine Brooks as a person with significant control on 25 March 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
01 Mar 2017 MR01 Registration of charge 100814470001, created on 1 March 2017
23 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-23
  • GBP 150