KEN PARRY AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-03-26

View Document

07/03/257 March 2025 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

06/03/256 March 2025 Change of details for Mr David Evans as a person with significant control on 2024-10-19

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-24 with updates

View Document

03/02/253 February 2025 Termination of appointment of Jean Evans as a director on 2024-10-19

View Document

03/02/253 February 2025 Cessation of Jean Evans as a person with significant control on 2024-10-19

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-03-28

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-01-24 with updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-03-29

View Document

10/02/2310 February 2023 Termination of appointment of Alan Paul Bates as a director on 2022-03-29

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-01-24 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

19/12/1819 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

18/04/1818 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 101

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ALAN PAUL BATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EVANS

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JEAN EVANS / 01/02/2017

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR DAVID EVANS

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED JEAN EVANS

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROBERTS

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information