PARKER INFORMATION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-10-31 |
23/02/2323 February 2023 | Registered office address changed from 4C Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF England to The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for Mrs Autumn-Lee Parker on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for Mr Graeme Parker on 2023-02-23 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
18/03/2118 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
10/03/2010 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
25/02/1925 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
19/12/1719 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / MR GRAEME PARKER / 16/11/2017 |
16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS AUTUMN-LEE PARKER / 16/11/2017 |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM TRINITY HOUSE THURSTON ROAD NORTHALLERTON NORTH YORKSHIRE DL6 2NA ENGLAND |
16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PARKER / 16/11/2017 |
16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AUTUMN-LEE PARKER / 16/11/2017 |
16/11/1716 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS AUTUMN-LEE PARKER / 16/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 6 GEORGE STREET DRIFFIELD YO25 6RA |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/04/161 April 2016 | DIRECTOR APPOINTED MRS AUTUMN-LEE PARKER |
29/02/1629 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS AUTUMN-LEE PARKER / 29/02/2016 |
30/11/1530 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PARKER / 23/11/2015 |
22/10/1522 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/10/1424 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/10/1311 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/10/1219 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
12/05/1112 May 2011 | 23/11/10 STATEMENT OF CAPITAL GBP 200 |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | VARYING SHARE RIGHTS AND NAMES |
24/11/1024 November 2010 | SECRETARY APPOINTED MRS AUTUMN-LEE PARKER |
07/10/107 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/10/107 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PARKER / 07/10/2009 |
14/10/0914 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
07/10/087 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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