- Company Overview for PALATINE SERVICES LIMITED (10689017)
- Filing history for PALATINE SERVICES LIMITED (10689017)
- People for PALATINE SERVICES LIMITED (10689017)
- More for PALATINE SERVICES LIMITED (10689017)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
20 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Jun 2023 | AA01 | Previous accounting period shortened from 27 September 2022 to 26 September 2022 | |
07 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Nov 2022 | AD01 | Registered office address changed from Unit 1, 52 Coolhurst Road London N8 8EU England to Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG on 2 November 2022 | |
20 Sep 2022 | AA01 | Previous accounting period shortened from 28 September 2021 to 27 September 2021 | |
02 Sep 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
31 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
19 Apr 2021 | PSC01 | Notification of Martin Stone as a person with significant control on 27 March 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Mar 2021 | PSC07 | Cessation of Palatine Holdings Limited as a person with significant control on 1 April 2019 | |
26 Mar 2021 | PSC07 | Cessation of Pheric Charles Seamus Thrussell as a person with significant control on 1 April 2019 | |
26 Mar 2021 | PSC07 | Cessation of Ian Gillings as a person with significant control on 1 April 2019 | |
14 Sep 2020 | AA01 | Current accounting period extended from 30 March 2020 to 28 September 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
05 Jun 2020 | AP01 | Appointment of Mr Michael Joseph Stones as a director on 1 June 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
16 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Stuart Emlyn Walters as a director on 10 September 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Stuart Emlyn Walters as a director on 20 March 2018 |