PARKER PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document (might not be available)

28/02/2428 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document (might not be available)

19/04/2319 April 2023 Director's details changed for Marc Corns on 2023-04-19

View Document (might not be available)

01/03/231 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Registration of charge 006385760012, created on 2021-07-01

View Document (might not be available)

24/06/2124 June 2021 Registration of charge 006385760011, created on 2021-06-23

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKER PRECISION GROUP LIMITED

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER

View Document (might not be available)

02/12/202 December 2020 CESSATION OF PHILIP JOHN PARKER AS A PSC

View Document (might not be available)

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 006385760009

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 006385760010

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CESSATION OF MAURICE PARKER AS A PSC

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MR MARC CORNS

View Document (might not be available)

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN SMITH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE PARKER / 12/05/2016

View Document (might not be available)

12/05/1612 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document (might not be available)

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PARKER / 05/05/2015

View Document (might not be available)

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARC CORNS / 12/05/2016

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document (might not be available)

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN THARME / 08/06/2013

View Document (might not be available)

30/04/1330 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE PARKER

View Document (might not be available)

09/05/119 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 DIRECTOR APPOINTED PHILIP PARKER

View Document (might not be available)

03/12/103 December 2010 DIRECTOR APPOINTED MARC CORNS

View Document (might not be available)

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document (might not be available)

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document (might not be available)

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document (might not be available)

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document (might not be available)

06/08/106 August 2010 SECRETARY APPOINTED SUSAN THARME

View Document (might not be available)

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY JUNE PARKER

View Document (might not be available)

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE PARKER / 15/04/2010

View Document (might not be available)

12/05/1012 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document (might not be available)

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE GLADYS PARKER / 15/04/2010

View Document (might not be available)

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document (might not be available)

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document (might not be available)

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document (might not be available)

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document (might not be available)

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document (might not be available)

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document (might not be available)

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document (might not be available)

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document (might not be available)

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document (might not be available)

01/02/001 February 2000 COMPANY NAME CHANGED PARKER BROS (PRECISION ENGINEERS ) LIMITED CERTIFICATE ISSUED ON 02/02/00

View Document (might not be available)

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document (might not be available)

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

02/05/972 May 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document (might not be available)

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document (might not be available)

05/07/955 July 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document (might not be available)

08/06/948 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

22/04/9422 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document (might not be available)

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

22/04/9422 April 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document (might not be available)

10/02/9410 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

25/04/9325 April 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document (might not be available)

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document (might not be available)

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document (might not be available)

04/09/924 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/04/9229 April 1992 RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS

View Document (might not be available)

21/05/9121 May 1991 RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS

View Document (might not be available)

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document (might not be available)

01/05/901 May 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document (might not be available)

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document (might not be available)

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document (might not be available)

27/04/8927 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document (might not be available)

02/06/882 June 1988 RETURN MADE UP TO 01/05/87; FULL LIST OF MEMBERS

View Document (might not be available)

23/05/8823 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document (might not be available)

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document (might not be available)

17/04/8717 April 1987 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document (might not be available)

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document (might not be available)

04/08/864 August 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document (might not be available)

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document (might not be available)

01/10/591 October 1959 Incorporation

View Document (might not be available)

01/10/591 October 1959 Incorporation

View Document (might not be available)


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