Advanced company searchLink opens in new window

PALATINE SERVICES LIMITED

Company number 10689017

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)
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