PARC SIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/04/2323 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 20/11/20 STATEMENT OF CAPITAL GBP 108

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES

View Document

18/03/2118 March 2021 CESSATION OF DAVID MICHAEL DUNKLEY AS A PSC

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

18/03/2118 March 2021 CESSATION OF MARGARET JANE DUNKLEY AS A PSC

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

07/02/217 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALGHENNAS HOLDINGS LTD

View Document

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043920860005

View Document

28/10/2028 October 2020 ADOPT ARTICLES 12/10/2020

View Document

28/10/2028 October 2020 ARTICLES OF ASSOCIATION

View Document

03/09/203 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/09/203 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 ADOPT ARTICLES 01/03/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE DUNKLEY / 24/02/2018

View Document

24/02/1824 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JANE DUNKLEY / 24/02/2018

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 ADOPT ARTICLES 28/07/2016

View Document

20/05/1620 May 2016 ADOPT ARTICLES 05/04/2016

View Document

11/05/1611 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 808

View Document

28/04/1628 April 2016 ARTICLES OF ASSOCIATION

View Document

01/04/161 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DUNKLEY / 04/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR LEE HATWELL

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MRS KAREN BARNETT

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON FARNELL

View Document

21/09/1321 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR LEE PETER HATWELL

View Document

02/09/112 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED LEE PETER HATWELL

View Document

24/03/1124 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 36

View Document

06/09/106 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/106 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BRYANT

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE DUNKLEY / 17/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BRYANT / 17/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAURENCE FARNELL / 17/03/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: LYTTON PLACE CLIFDEN ROAD ST. AUSTELL CORNWALL PL25 4PE

View Document

25/06/0725 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 AGREEMENTS 20/12/06

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/09/0315 September 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/04/037 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0210 September 2002 REDESIGNATE 02/09/02

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

21/05/0221 May 2002 COMPANY NAME CHANGED RAYBINE LIMITED CERTIFICATE ISSUED ON 21/05/02

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: SUITE C1 CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information