PARSONS & STEWART LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-03-31

View Document

21/03/2521 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-02 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 SAIL ADDRESS CREATED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 1A CLEEVE COURT CLEEVE ROAD LEATHERHEAD SURREY KT22 7UD

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS NICOLA JUBERT

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JUBERT

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/08/1431 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MRS NATASHA VICTORIA SWEETLAND

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM SUITE 1 A CLEEVE COURT CLEEVE ROAD LEATHERHEAD SURREY KT23 4AU ENGLAND

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 1 CLEEVE COURT, CLEEVE ROAD LEATHERHEAD SURREY KT22 7UD

View Document

22/08/1322 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN JUBERT

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JUBERT

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MRS PATRICIA BERYL JUBERT

View Document

25/08/0925 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 1 CLEEVE COURT CLEEVE ROAD LEATHERHEAD SURREY KT22 7NN

View Document

11/08/0511 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

16/08/0116 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

14/09/9214 September 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 NEW SECRETARY APPOINTED

View Document

02/04/912 April 1991 SECRETARY RESIGNED

View Document

02/04/912 April 1991 REGISTERED OFFICE CHANGED ON 02/04/91 FROM: P.O. BOX 50 263 KINGSTON RD LEATHERHEAD SURREY KT22 7RJ

View Document

22/11/9022 November 1990 RETURN MADE UP TO 02/08/90; NO CHANGE OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: TECHNICAL CENTRE CLEEVE ROAD LEATHERHEAD SURREY

View Document

07/09/897 September 1989 RETURN MADE UP TO 08/06/89; NO CHANGE OF MEMBERS

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

11/08/8711 August 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

18/07/8618 July 1986 ANNUAL RETURN MADE UP TO 12/06/86

View Document

10/02/4710 February 1947 ALTER MEM AND ARTS

View Document

01/01/401 January 1940 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