PARIFY LIGHTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewChange of details for Mr Scot Walker as a person with significant control on 2025-09-01

View Document

30/09/2530 September 2025 NewDirector's details changed for Mr Scot Eric Walker on 2025-09-01

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

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

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

28/10/2128 October 2021 Registered office address changed from Parify Ltd Leicester Business Centre 111 Ross Walk Leicester LE4 5HH England to Loughborough Technology Centre Unit 29 Epinal Way Loughborough LE11 3GE on 2021-10-28

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

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

View Accounts

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 111 PARIFY LTD ROSS WALK LEICESTER LE4 5HH ENGLAND

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM REGUS- AY HERALD WAY EAST MIDLANDS AIRPORT, CASTLE DONINGTON DERBY DE74 2TZ ENGLAND

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR SCOT WALKER / 25/10/2019

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TWIGG

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 CESSATION OF ANDY TWIGG AS A PSC

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOT WALKER

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

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

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

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

View Accounts

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 12 THE CRESCENT STANLEY COMMON ILKESTON DE7 6GH ENGLAND

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOT ERIC WALKER / 18/01/2017

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM C/O C/O MILESTONE MANAGEMENT SOLUTIONS LTD SUITE 20, CHESTER COURT CHESTER PARK ALFRETON ROAD DERBY DE21 4AB

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID TWIGG / 18/01/2017

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

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

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOT ERIC WALKER / 18/01/2016

View Document

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

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

View Accounts

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/09/1428 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 9 LAZARUS COURT WOODGATE ROTHLEY LEICESTERSHIRE LE7 7NR UNITED KINGDOM

View Document

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

View Accounts

14/10/1314 October 2013 DIRECTOR APPOINTED MR ANDREW DAVID TWIGG

View Document

14/10/1314 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 2

View Document

17/07/1317 July 2013 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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