PARSONS CONTAINERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/06/243 June 2024 Satisfaction of charge 041121190004 in full

View Document

03/06/243 June 2024 Satisfaction of charge 041121190005 in full

View Document

24/04/2424 April 2024 Notification of Parsons Group Holdings Ltd as a person with significant control on 2021-09-18

View Document

24/04/2424 April 2024 Cessation of Ean Eric Parsons as a person with significant control on 2021-09-18

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-11-30

View Document

16/03/2316 March 2023 Satisfaction of charge 041121190007 in full

View Document

16/03/2316 March 2023 Satisfaction of charge 041121190006 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

05/10/225 October 2022 Director's details changed for Mr Ean Eric Parsons on 2022-09-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/10/215 October 2021 Change of details for Mr Ean Eric Parsons as a person with significant control on 2021-09-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

04/10/214 October 2021 Cessation of Ian Philipson as a person with significant control on 2018-11-05

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/152 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

21/11/1421 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MRS JANE SKILBECK

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN RAMSEY

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY EAN PARSONS

View Document

20/12/1220 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 20000

View Document

12/11/1212 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

15/11/1115 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

09/05/119 May 2011 Registered office address changed from , 131 Salters Lane, Sedgefield, Stockton-on-Tees, Cleveland, TS21 3EE on 2011-05-09

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR EAN ERIC PARSONS / 09/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIPSON / 09/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EAN ERIC PARSONS / 09/05/2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 131 SALTERS LANE SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 3EE

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

22/11/1022 November 2010 22/11/10 STATEMENT OF CAPITAL GBP 100000

View Document

22/11/1022 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/1013 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/105 November 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

12/11/0912 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GORDON RAMSEY / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIPSON / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR EAN ERIC PARSONS / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EAN ERIC PARSONS / 01/10/2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/09 FROM: GISTERED OFFICE CHANGED ON 24/09/2009 FROM 11 HADLEIGH CLOSE SEDGEFIELD STOCKTON ON TEES TS21 2JL

View Document

24/09/0924 September 2009

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

15/12/0815 December 2008 GBP SR 23000@1

View Document

20/11/0820 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/03/0829 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

14/02/0814 February 2008 � NC 170005/169205 05/12/07

View Document

06/02/086 February 2008 � IC 125000/124200 05/12/07 � SR 800@1=800

View Document

02/02/082 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/0812 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 � IC 145000/125000 30/11/07 � SR 20000@1=20000

View Document

12/11/0712 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 � IC 145000/130000 30/11/06 � SR 15000@1=15000

View Document

12/03/0712 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 � IC 160000/145000 30/11/06 � SR 15000@=15000

View Document

28/11/0628 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NC INC ALREADY ADJUSTED 30/11/04

View Document

20/12/0420 December 2004 NC INC ALREADY ADJUSTED 29/11/01

View Document

16/12/0416 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0416 December 2004 NC INC ALREADY ADJUSTED 29/11/01

View Document

16/12/0416 December 2004 � NC 1000/40000 29/11/

View Document

15/12/0415 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 S366A DISP HOLDING AGM 05/12/00

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: G OFFICE CHANGED 24/11/00 THE BRITANNIA SUITE STJAMESS BUILDINGS 79 0XFORD STREET MANCHESTER M1 6FR

View Document

24/11/0024 November 2000

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 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