PARKER RANSOM LIMITED



Company Documents

DateDescription
19/02/2419 February 2024 NewConfirmation statement made on 2024-02-11 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
23/02/2323 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/01/2231 January 2022 Change of details for Parker Ransom Holdings Limited as a person with significant control on 2020-10-23

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKER RANSOM HOLDINGS LIMITED

View Document

08/06/208 June 2020 CESSATION OF COLIN HERBERT PARKER AS A PSC

View Document

08/06/208 June 2020 CESSATION OF MARK GLENN RANSOM AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

22/02/1622 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK GLENN RANSOM / 22/02/2016

View Document

31/05/1531 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

13/03/1413 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HERBERT PARKER / 13/03/2014

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

20/02/1320 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HERBERT PARKER / 20/02/2013

View Document

21/06/1221 June 2012 PREVSHO FROM 30/09/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 PREVEXT FROM 31/05/2011 TO 30/09/2011

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/02/1118 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GLENN RANSOM / 17/02/2011

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK GLENN RANSOM / 17/02/2011

View Document

31/05/1031 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

12/02/1012 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HERBERT PARKER / 11/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GLENN RANSOM / 11/02/2010

View Document

31/05/0931 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MARK RANSOM

View Document

01/03/081 March 2008 COMPANY NAME CHANGED ANTONE DISPLAYS HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/03/08

View Document

01/03/081 March 2008 COMPANY NAME CHANGED ANTONE DISPLAYS HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/03/08; RESOLUTION PASSED ON 27/02/2008

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/01/0712 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 AUDITOR'S RESIGNATION

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document



19/04/0519 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: BROOK HOUSE CROSS STREET SYSTON LEICESTER LE7 2JG

View Document

15/07/0415 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

30/06/0230 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/02/02

View Document

30/06/0130 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/02/956 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/956 February 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: BROOK HOUSE CROSS STREET SYSTON LEICESTERSHIRE LE7 8JG

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: G OFFICE CHANGED 07/01/92 BROOK HOUSE CROSS STREET SYSTON LEICESTERSHIRE LE7 8JG

View Document

02/01/922 January 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 COMPANY NAME CHANGED HOWES PERCIVAL FORK LIFT TWO LIM ITED CERTIFICATE ISSUED ON 09/08/91

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 NEW SECRETARY APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: G OFFICE CHANGED 02/10/90 OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN

View Document

02/10/902 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/902 October 1990 ALTER MEM AND ARTS 27/06/90

View Document

02/10/902 October 1990 RE SHARES 27/06/90

View Document

30/06/9030 June 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/07/8925 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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