PARKWAY COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Registered office address changed from PO Box 4385 04741797: Companies House Default Address Cardiff CF14 8LH to 27 Waverley Gardens Ealing London NW10 7EE on 2022-02-07

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Register(s) moved to registered inspection location 27 Waverley Gardens London NW10 7EE

View Document

25/01/2225 January 2022 Elect to keep the directors' residential address register information on the public register

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/07/1820 July 2018 CESSATION OF JAYUE MASTIN AS A PSC

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY MASTIN

View Document

20/07/1820 July 2018 SAIL ADDRESS CREATED

View Document

02/07/182 July 2018 REGISTERED OFFICE ADDRESS CHANGED ON 02/07/2018 TO PO BOX 4385, 04741797: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/07/165 July 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 FIRST GAZETTE

View Document

07/07/157 July 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/06/1316 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

24/05/1224 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAYUE MASTIN

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHEVELTON MASTIN

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYUE MASTIN / 23/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHEVELTON MASTIN / 23/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYUE MASTIN / 23/04/2010

View Document

11/03/1011 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED JAYNE MASTIN

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY APPOINTED JAYUE MASTIN

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 118-120 LONDON ROAD, MITCHAM, SURREY CR4 3LE

View Document

10/03/0710 March 2007 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DZ

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information