Advanced company searchLink opens in new window

PRO PALLET LOGISTICS (BIRMINGHAM) LIMITED

Company number 12375175

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)
27 Jun 2024 CS01 Confirmation statement made on 27 June 2024 with updates
27 Jun 2024 AP01 Appointment of Mr Mohammed Ilyas Gul as a director on 1 May 2024
27 Jun 2024 PSC01 Notification of Mohammed Iiyas Gul as a person with significant control on 1 May 2024
27 Jun 2024 TM01 Termination of appointment of Jonathan Joshua Willis as a director on 1 May 2024
27 Jun 2024 PSC07 Cessation of Jonathan Joshua Willis as a person with significant control on 1 May 2024
28 Mar 2024 CERTNM Company name changed eco truck solutions LTD\certificate issued on 28/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-27
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
22 Mar 2024 AP01 Appointment of Mr Jonathan Joshua Willis as a director on 22 March 2024
22 Mar 2024 TM01 Termination of appointment of Mark Edward Vann as a director on 22 March 2024
22 Mar 2024 PSC01 Notification of Jonathan Joshua Willis as a person with significant control on 22 March 2024
22 Mar 2024 PSC07 Cessation of Mark Vann as a person with significant control on 22 March 2024
30 Aug 2023 CERTNM Company name changed eco truck refrigeration LTD\certificate issued on 30/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-29
29 Aug 2023 PSC07 Cessation of Graham Raymond Usher as a person with significant control on 27 August 2023
29 Aug 2023 PSC01 Notification of Mark Vann as a person with significant control on 27 August 2023
29 Aug 2023 TM01 Termination of appointment of Callum David Usher as a director on 25 August 2023
29 Aug 2023 TM01 Termination of appointment of Graham Raymond Usher as a director on 25 August 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
14 Jul 2023 AD01 Registered office address changed from 12 Tennyson Place Eaton Ford St. Neots PE19 7LL England to 7 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ on 14 July 2023
14 Jul 2023 AP01 Appointment of Mr Mark Vann as a director on 1 May 2023
14 Jul 2023 AP01 Appointment of Mr Callum David Usher as a director on 1 May 2023
21 Jun 2023 AA Micro company accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 December 2020