PARSONS CLEAN AIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CESSATION OF MICHEL TRACY COLIN PARSONS AS A PSC

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE PARSONS

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR ANDRE CARL CLIFFORD PARSONS

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHEL PARSONS

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

18/09/1718 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/07/1612 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 FIRST GAZETTE

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

23/07/1523 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

18/02/1518 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/01/1517 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDRE PARSONS

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR MICHEL TRACY COLIN PARSONS

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY HARRY HARDIKER

View Document

01/02/111 February 2011 31/12/10 NO CHANGES

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 NC INC ALREADY ADJUSTED 06/03/08

View Document

19/03/0819 March 2008 GBP NC 100/20000 06/03/2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

31/01/9131 January 1991 EXEMPTION FROM APPOINTING AUDITORS 18/12/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/899 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/08/8917 August 1989 REGISTERED OFFICE CHANGED ON 17/08/89 FROM: DAVIOT HOUSE LOMBARD STREET WEST WEST BROMWICH B70 8EG

View Document

17/08/8917 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 ADOPT MEM AND ARTS 25-5-89

View Document

17/04/8917 April 1989 COMPANY NAME CHANGED L.C. TWENTY ONE LIMITED CERTIFICATE ISSUED ON 18/04/89

View Document

17/04/8917 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/8917 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/04/89

View Document

17/12/8717 December 1987 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