PARKSHIELD COLLECTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Alexander Charles Hamer on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from Unit 3 the Stables Red Cow Yard Knutsford Cheshire WA16 6DG to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr Alexander Charles Hamer as a person with significant control on 2024-06-13

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-12-12 with updates

View Document

23/02/2323 February 2023 Sub-division of shares on 2022-11-01

View Document

22/02/2322 February 2023 Cessation of Michael Fitton as a person with significant control on 2022-11-01

View Document

22/02/2322 February 2023 Notification of Alexander Charles Hamer as a person with significant control on 2022-11-01

View Document

18/01/2318 January 2023 Cessation of Andrew Jason Fitton as a person with significant control on 2022-11-01

View Document

18/01/2318 January 2023 Notification of Michael Fitton as a person with significant control on 2022-11-01

View Document

13/01/2313 January 2023 Appointment of Mr Alexander Charles Hamer as a director on 2022-11-01

View Document

13/01/2313 January 2023 Termination of appointment of Andrew Jason Fitton as a director on 2022-10-29

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JASON FITTON / 11/09/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JASON FITTON / 11/09/2019

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

03/02/163 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

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

View Accounts

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

View Accounts

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 SECOND FILING WITH MUD 12/12/13 FOR FORM AR01

View Document

20/01/1420 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

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

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR ANDREW FITTON

View Document

08/01/138 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

07/01/137 January 2013

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FITTON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/02/1223 February 2012 DIRECTOR APPOINTED MRS ELIZABETH FITTON

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

04/01/124 January 2012 COMPANY NAME CHANGED ALONAR LTD CERTIFICATE ISSUED ON 04/01/12

View Document

12/12/1112 December 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