NEW PARKING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

27/06/2427 June 2024 Director's details changed for Mr Timothy David New on 2024-06-25

View Document

27/06/2427 June 2024 Secretary's details changed for Miss Andrea Louise New on 2024-06-27

View Document

27/06/2427 June 2024 Change of details for Timothy David New as a person with significant control on 2024-06-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/09/239 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/02/2325 February 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-05-31

View Document

23/12/2223 December 2022 Previous accounting period extended from 2022-03-31 to 2022-05-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

19/07/1819 July 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID NEW / 23/08/2017

View Document

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/02/1722 February 2017 31/08/15 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

22/02/1722 February 2017 COMPANY RESTORED ON 22/02/2017

View Document

19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID NEW / 17/10/2013

View Document

17/10/1317 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

09/01/129 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 19/08/11 NO CHANGES

View Document

21/06/1121 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/2009 FROM 296 NEW ROAD STAINCROSS BARNSLEY SOUTH YORKSHIRE S75 6GP UK

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UK

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MR TIMOTHY DAVID NEW

View Document

27/08/0927 August 2009 SECRETARY APPOINTED MISS ANDREA LOUISE NEW

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

19/08/0919 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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