PARSONS CHOICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Registered office address changed from The Stepps Church Lane Little Cowarne Herefordshire HR7 4RH England to Suite 18, Greenbox Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 2025-07-28 |
10/02/2510 February 2025 | Change of details for Parsons Choice Investments Limited as a person with significant control on 2025-02-10 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
10/02/2510 February 2025 | Secretary's details changed for Mr Evan Richard Parsons on 2025-02-10 |
10/02/2510 February 2025 | Director's details changed for Mr Evan Richard Parsons on 2025-02-10 |
10/02/2510 February 2025 | Director's details changed for Mrs Susan Margaret Parsons on 2025-02-10 |
07/02/257 February 2025 | Registered office address changed from Little Gains Farm Worcester Road Wychbold Droitwich Worcestershire WR9 0DF England to The Stepps Church Lane Little Cowarne Herefordshire HR7 4RH on 2025-02-07 |
23/09/2423 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Change of details for Parsons Choice Investments Limited as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Little Gains Farm Worcester Road Wychbold Droitwich Worcestershire WR9 0DF on 2021-10-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM KING CHARLES HOUSE 2 CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS |
26/02/1026 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS; AMEND |
28/01/0928 January 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/02/0717 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/067 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/02/057 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
26/02/0326 February 2003 | REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
26/02/0326 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | DIRECTOR RESIGNED |
06/02/036 February 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | 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