PARCO - ELEC LTD

Company Documents

DateDescription
03/02/253 February 2025 Registered office address changed from 436 Green Lane New Eltham London SE9 3TG United Kingdom to 436 Green Lane London Greater London SE9 3TG on 2025-02-03

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

07/12/247 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/08/205 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

18/11/1918 November 2019 CESSATION OF CHRISTOPHER PARR AS A PSC

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PARR

View Document

07/11/197 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 SAIL ADDRESS CHANGED FROM: 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH UNITED KINGDOM

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM C/O CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH

View Document

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARR / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARR / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARR / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARR / 30/10/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARR / 28/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PARR

View Document

06/08/186 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

11/09/1711 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/01/1315 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

15/01/1315 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SAIL ADDRESS CREATED

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 137 BROWN SPRING DRIVE NEW ELTHAM LONDON SE9 3LA

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM LOCKHEED HOUSE GREENLANE BUSINESS PK GREENLANE LONDON SE9 3TL

View Document

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MRS GILLIAN PARR

View Document

13/01/1113 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 123 CROSS LANE EAST GRAVESEND KENT DA12 5HA

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARR / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/0927 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM LOCKHEED HOUSE NEW EITHAM BUSINESS PARK LONDON SE9 3TL

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM CLAYTON STIRLING AND CO. CHARTERED ACCOUNTANTS 123 CROSS LANE EAST GRAVESEND KENT DA12 5HA

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR CHRIS PARR

View Document

28/07/0828 July 2008 SECRETARY APPOINTED MR CHRIS PARR

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM NO. 2 ARCADE CHAMBERS, HIGH STREET, ELTHAM LONDON SE9 1BG

View Document

04/01/084 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company