BEN PARSONS DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

24/07/2524 July 2025 NewNotification of Lorna Elizabeth Parsons as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2015-10-31

View Document

24/07/2524 July 2025 NewChange of details for Mr Benjamin Edwards Parsons as a person with significant control on 2025-07-24

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

22/11/2222 November 2022 Secretary's details changed for Lorna Elizabeth Parsons on 2022-11-22

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

22/11/2222 November 2022 Change of details for Mr Benjamin Edwards Parsons as a person with significant control on 2022-11-21

View Document

22/11/2222 November 2022 Director's details changed for Mr Ben Parsons on 2022-11-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM 39 SILVERMEAD ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5SR

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN PARSONS / 02/10/2009

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LORNA JONES / 26/04/2008

View Document

06/06/086 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 13 FLORENCE AVENUE WYLDE GREEN SUTTON COLDFIELD WEST MIDLANDS B73 5NQ

View Document

04/11/044 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 1-2 HIGH STREET LANGLEY OLDBURY WEST MIDLANDS B69 4SN

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information