PARKING & SECURITY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
01/11/241 November 2024 | Application to strike the company off the register |
23/06/2423 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-07 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/01/1820 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/02/1618 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/02/1513 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1316 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
24/03/1124 March 2011 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM MILLER HOUSE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2RZ |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL FOLEY / 07/01/2010 |
15/01/1015 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
20/03/0920 March 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
15/01/0815 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 73 DORCHESTER AVENUE HARROW MIDDLESEX HA2 7AX |
21/01/0721 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | S80A AUTH TO ALLOT SEC 31/03/05 |
10/01/0610 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
10/01/0610 January 2006 | S369(4) SHT NOTICE MEET 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
29/01/0429 January 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 73 DORCHESTER AVENUE HARROW MIDDLESEX HA2 7AX |
27/01/0327 January 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
27/01/0327 January 2003 | NEW SECRETARY APPOINTED |
27/01/0327 January 2003 | NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
16/01/0316 January 2003 | SECRETARY RESIGNED |
16/01/0316 January 2003 | DIRECTOR RESIGNED |
07/01/037 January 2003 | 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