PARSONS HEATING SERVICES LTD

Company Documents

DateDescription
26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

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

View Accounts

12/12/1412 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/11/1213 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/11/1118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/01/1113 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 PREVEXT FROM 31/01/2010 TO 30/06/2010

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED PARSONS PLUMBING AND HEATING SERVICES LIMITED CERTIFICATE ISSUED ON 11/02/10

View Document

11/02/1011 February 2010 CHANGE OF NAME 26/01/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/11/0910 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/09 FROM: GISTERED OFFICE CHANGED ON 21/09/2009 FROM 16 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: G OFFICE CHANGED 06/02/03 THE OLD BAKERY 72A TITHE BARN ROAD STAFFORD ST16 3PQ

View Document

10/01/0310 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM: G OFFICE CHANGED 21/02/99 HOLLYBUSH FARM COMMON LANE BEDNALL STAFFORD ST17 0SA

View Document

05/01/995 January 1999 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 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