PARSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2530 April 2025 | Current accounting period shortened from 2024-09-30 to 2024-04-30 |
10/02/2510 February 2025 | Registered office address changed from 8 Hopper Way Diss Norfolk IP22 4GT to 17-19 st. Georges Street Norwich Norfolk NR3 1AB on 2025-02-10 |
27/01/2527 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-09-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/12/2321 December 2023 | Appointment of Mr Benjamin Mathew White as a director on 2023-12-08 |
21/12/2321 December 2023 | Termination of appointment of Janice Margaret Frost as a secretary on 2023-12-08 |
21/12/2321 December 2023 | Termination of appointment of Kevin Andrew Parson as a director on 2023-12-08 |
21/12/2321 December 2023 | Termination of appointment of Janice Margaret Frost as a director on 2023-12-08 |
21/12/2321 December 2023 | Cessation of Janice Margaret Frost as a person with significant control on 2023-12-08 |
21/12/2321 December 2023 | Cessation of Kevin Andrew Parson as a person with significant control on 2023-12-08 |
21/12/2321 December 2023 | Notification of Wiremanor Limited as a person with significant control on 2023-12-08 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
21/12/2321 December 2023 | Appointment of Mrs Sally Louise White as a director on 2023-12-08 |
28/11/2328 November 2023 | Satisfaction of charge 1 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2022 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/08/1513 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/09/1419 September 2014 | 12/08/14 NO CHANGES |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
06/09/136 September 2013 | REGISTERED OFFICE CHANGED ON 06/09/2013 FROM UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK IP6 0NL UNITED KINGDOM |
06/09/136 September 2013 | 12/08/13 NO CHANGES |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/08/1212 August 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
30/08/1130 August 2011 | 12/08/11 NO CHANGES |
25/08/1125 August 2011 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 4B CHURCH STREET DISS NORFOLK IP22 4DD UNITED KINGDOM |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/08/1018 August 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARGARET FROST / 12/08/2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW PARSON / 12/08/2010 |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
27/08/0927 August 2009 | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
27/08/0927 August 2009 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 104 VICTORIA ROAD DISS NORFOLK IP22 4JG |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
18/06/0918 June 2009 | PREVEXT FROM 31/08/2008 TO 30/09/2008 |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
04/09/084 September 2008 | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
06/09/056 September 2005 | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
26/02/0526 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/047 September 2004 | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
30/09/0330 September 2003 | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS |
08/10/028 October 2002 | DIRECTOR RESIGNED |
08/10/028 October 2002 | NEW DIRECTOR APPOINTED |
08/10/028 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/10/028 October 2002 | SECRETARY RESIGNED |
12/08/0212 August 2002 | 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