PARKER VA SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

11/06/2411 June 2024 Change of details for Mr Anthony James Parker as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Mr Anthony James Parker as a person with significant control on 2024-06-10

View Document

29/04/2429 April 2024 Registered office address changed from Suite 609 Glenthorne Road London W6 0LH England to Suite 609 - Britannia House 1-11 Glenthrone Road London W6 0LH on 2024-04-29

View Document

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

09/06/239 June 2023 Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to Suite 609 Glenthorne Road London W6 0LH on 2023-06-09

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

15/03/2115 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONJA PARKER

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PARKER / 26/05/2020

View Document

29/05/2029 May 2020 26/05/20 STATEMENT OF CAPITAL GBP 18

View Document

14/04/2014 April 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

03/06/193 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PARKER / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONJA PARKER / 09/10/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PARKER / 09/10/2018

View Document

21/05/1821 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LH

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

08/02/168 February 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 24/07/15 STATEMENT OF CAPITAL GBP 10

View Document

10/12/1510 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/06/1522 June 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR ANTHONY PARKER

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONJA PARKER / 02/09/2014

View Document

04/04/144 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB UNITED KINGDOM

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONJA ZIEGEL / 24/11/2011

View Document

15/11/1115 November 2011 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