PAR CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/04/2428 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

21/03/2421 March 2024 Registered office address changed from 20 Britannia Court Basildon SS13 1EU England to 374 Ley Street Ilford IG1 4AE on 2024-03-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/04/222 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 20 BRITANNIA COURT BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1PE

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY KENNETH ROGER GODDARD

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM STUDIO NEU 73 BROADWAY LEIGH-ON-SEA ESSEX SS9 1PW

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM STUDIO NEU 73 BROADWAY LEIGH-ON-SEA SS9 1AE ENGLAND

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 48A ASH ROAD CANVEY ISLAND ESSEX SS8 7EA

View Document

01/10/161 October 2016 COMPANY NAME CHANGED A.C.S.F. LIMITED CERTIFICATE ISSUED ON 01/10/16

View Document

01/10/161 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR BEVERLY TAIT

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCLEOD

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TAIT

View Document

01/09/161 September 2016 DIRECTOR APPOINTED ROY KENNETH ROGER GODDARD

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS BEVERELEY ELLEN TAIT

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED PAUL ANTHONY TAIT

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DIMMOCK

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA FOWLER

View Document

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

24/08/1524 August 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR APPOINTED BRIAN JOSEPH DIMMOCK

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 14A OXFORD ROAD CANVEY ISLAND ESSEX SS13 1EU

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MCLEOD / 01/05/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MCLEOD / 01/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/12/142 December 2014 DIRECTOR APPOINTED LINDA GRACE FOWLER

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 38 ASH ROAD 38 ASH ROAD CANVEY ISLAND ESSEX SS8 7EA UNITED KINGDOM

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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