PARRY SHIELDS ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

02/06/242 June 2024 Registered office address changed from Unit 3 10, Elmdale Road Tyndalls Park Bristol BS8 1SL England to 58 Delvin Road Bristol BS10 5EH on 2024-06-02

View Document

22/04/2422 April 2024 Registered office address changed from 10 Unit 3, 10 Elmdale Road Tyndalls Park Bristol BS8 1SL England to Unit 3 10, Elmdale Road Tyndalls Park Bristol BS8 1SL on 2024-04-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/06/2319 June 2023 Certificate of change of name

View Document

21/05/2321 May 2023 Termination of appointment of Calum John Shields as a director on 2023-05-21

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

21/05/2321 May 2023 Cessation of Christopher Hughes as a person with significant control on 2023-05-21

View Document

21/05/2321 May 2023 Cessation of Calum John Shields as a person with significant control on 2023-05-21

View Document

20/05/2320 May 2023 Termination of appointment of Christopher Hughes as a director on 2023-05-20

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Registered office address changed from 91 Chessington Avenue Bexleyheath Kent DA7 5NP England to 10 Unit 3, 10 Elmdale Road Tyndalls Park Bristol BS8 1SL on 2023-03-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Director's details changed for Mr Calum John Shields on 2022-05-04

View Document

15/01/2315 January 2023 Change of details for Mr Calum John Shields as a person with significant control on 2022-05-04

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

15/01/2315 January 2023 Change of details for Miss Gabriella Louise Nascimento Parry as a person with significant control on 2022-05-04

View Document

11/02/2211 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Registered office address changed from Flat F, 3 Heath Square Boltro Road Haywards Heath RH16 1BL England to 91 Chessington Avenue Bexleyheath Kent DA7 5NP on 2022-01-29

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MR CHRISTOPHER HUGHES

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MISS GABRIELLA LOUISE NASCIMENTO PARRY

View Document

07/02/217 February 2021 REGISTERED OFFICE CHANGED ON 07/02/2021 FROM FLAT F 3 BOLTRO ROAD HAYWARDS HEATH RH16 1BL ENGLAND

View Document

12/01/2112 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information