PARKSHIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WYTHENSHAWE PRIVATE HIRE LTD

View Document

31/10/1731 October 2017 CESSATION OF EMMANUEL OBASUKE AS A PSC

View Document

31/10/1731 October 2017 CESSATION OF RICHARD CHARLES BIBBY AS A PSC

View Document

31/10/1731 October 2017 CESSATION OF JEANETTE ALISON BIBBY AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/03/1723 March 2017 DIRECTOR APPOINTED MR PETER GEORGIOU

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GEORGIOU

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GEORGIOU

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR PETER GEORGIOU

View Document

19/01/1719 January 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR PETER GEORGIOU

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052428960005

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052428960004

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR COSTAS ANTHONY GEORGIOU

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MRS PATRICIA GEORGIOU

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 13 FLIXTON ROAD URMSTON MANCHESTER GREAT MANCHESTER M41 5AW

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL OBASUKE

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY YVONNE OBASUKE

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIBBY

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEANETTE BIBBY

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR YVONNE OBASUKE

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/11/1517 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052428960005

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052428960004

View Document

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1416 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MAY OBASUKE / 27/09/2012

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1126 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MAY OBASUKE / 27/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES BIBBY / 27/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ALISON BIBBY / 27/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL OBASUKE / 27/09/2010

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL OBASUKE / 29/01/2009

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE OBASUKE / 29/01/2009

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE OBASUKE / 29/01/2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 13 FLIXTON ROAD URMSTON MANCHESTER M41 5AW

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 19 WRENSWOOD DRIVE WORSLEY MANCHESTER M28 7GS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 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