PAR REFRIGERATION AND AIR CONDITIONING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Termination of appointment of Patricia Abbey as a secretary on 2023-06-27

View Document

29/06/2329 June 2023 Appointment of Mrs Stacey Abbey as a secretary on 2023-06-27

View Document

27/06/2327 June 2023 Registered office address changed from 1 Chestnut Grove Castleford WF10 5JR England to 1 Chestnut Grove Whitwood Castleford WF10 5JR on 2023-06-27

View Document

27/06/2327 June 2023 Registered office address changed from 1 Chestnut Grove Whitwood Castleford WF10 5JR United Kingdom to 1 Chestnut Grove Whitwood Castleford WF10 5JR on 2023-06-27

View Document

04/06/234 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

04/06/234 June 2023 Registered office address changed from 14 Church Farm Close Lofthouse Wakefield West Yorkshire WF3 3SA United Kingdom to 1 Chestnut Grove Castleford WF10 5JR on 2023-06-04

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/09/2017 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM ABBEY

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ABBEY

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM ABBEY

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 29 HIGH STREET MORLEY LEEDS WEST YORKSHIRE LS27 9AL

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079719400001

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/10/1324 October 2013 31/03/13 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED PAR REFRIGERATION LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

23/03/1223 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information