KEVIN PARSONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with updates |
20/03/2520 March 2025 | Change of details for Mr Thomas Samuel Parsons as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Director's details changed for Mr Thomas Samuel Parsons on 2025-03-19 |
19/03/2519 March 2025 | Director's details changed for Mr Kevin Dominic Parsons on 2025-03-19 |
19/03/2519 March 2025 | Director's details changed for Mrs Yvonne Anne Parsons on 2025-03-19 |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-15 with updates |
14/05/2414 May 2024 | Change of details for Mr Thomas Samuel Parsons as a person with significant control on 2023-09-27 |
13/05/2413 May 2024 | Change of details for Mr Thomas Samuel Parsons as a person with significant control on 2023-09-27 |
25/02/2425 February 2024 | Statement of capital following an allotment of shares on 2024-02-20 |
27/09/2327 September 2023 | Director's details changed for Mr Thomas Samuel Parsons on 2023-09-27 |
27/09/2327 September 2023 | Director's details changed for Mrs Yvonne Anne Parsons on 2023-09-27 |
27/09/2327 September 2023 | Director's details changed for Mr Kevin Dominic Parsons on 2023-09-27 |
07/09/237 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
26/05/2326 May 2023 | Director's details changed for Mrs Yvonne Anne Parsons on 2023-05-26 |
26/05/2326 May 2023 | Director's details changed for Mr Thomas Samuel Parsons on 2023-05-26 |
26/05/2326 May 2023 | Director's details changed for Mr Kevin Dominic Parsons on 2023-05-26 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/07/2029 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
02/01/202 January 2020 | APPOINTMENT TERMINATED, SECRETARY YVONNE PARSONS |
02/01/202 January 2020 | SECRETARY APPOINTED MISS LUCY DOMINIQUE PARSONS |
16/10/1916 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
16/11/1816 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/05/1619 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/11/1520 November 2015 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM KEVIN PARSONS LTD THE LODGES BUSINESS PARK OAK ROAD HULL HU6 7PG |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/05/1518 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/01/1514 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047648610001 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1426 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/05/1315 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/05/1215 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 44 LONDESBOROUGH ROAD MARKET WEIGHTON YORK EAST YORKSHIRE YO43 3HS |
23/05/1123 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/07/1026 July 2010 | DIRECTOR APPOINTED MR THOMAS SAMUEL PARSONS |
21/05/1021 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ANNE PARSONS / 14/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DOMINIC PARSONS / 14/05/2010 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/05/0914 May 2009 | LOCATION OF DEBENTURE REGISTER |
14/05/0914 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | LOCATION OF REGISTER OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/07/076 July 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/06/061 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/06/041 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
06/06/036 June 2003 | NEW DIRECTOR APPOINTED |
06/06/036 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/036 June 2003 | REGISTERED OFFICE CHANGED ON 06/06/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
20/05/0320 May 2003 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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