PARSONSONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

30/03/2230 March 2022 Cessation of Rebecca Mae Short as a person with significant control on 2022-03-20

View Document

30/03/2230 March 2022 Change of details for Mr Timothy Robert Short as a person with significant control on 2022-03-20

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

05/10/195 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / LOUISE CLAIRE SHORT / 04/06/2019

View Document

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / IAN SHORT / 04/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / IAN SHORT / 04/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLAIRE SHORT / 04/06/2019

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR TIMOTHY ROBERT SHORT

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 81 BILLING ROAD BRAFIELD ON THE GREEN NORTHAMPTON NORTHANTS NN7 1BL ENGLAND

View Document

04/04/194 April 2019 Annual return made up to 15 March 2014 with full list of shareholders

View Document

04/04/194 April 2019 Annual return made up to 15 March 2015 with full list of shareholders

View Document

04/04/194 April 2019 Annual return made up to 15 March 2016 with full list of shareholders

View Document

04/04/194 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 COMPANY RESTORED ON 04/04/2019

View Document

04/04/194 April 2019 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/194 April 2019 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/04/194 April 2019 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/194 April 2019 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/194 April 2019 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SHORT

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE CLAIRE SHORT

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/17, NO UPDATES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

04/04/194 April 2019 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/04/1422 April 2014 STRUCK OFF AND DISSOLVED

View Document

07/01/147 January 2014 FIRST GAZETTE

View Document

22/06/1322 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 195 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4AT

View Document

06/05/126 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / IAN SHORT / 16/06/2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SHORT / 16/06/2008

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 £ IC 2653/2499 29/03/02 £ SR 154@1=154

View Document

16/04/0216 April 2002 £ IC 2807/2653 29/03/02 £ SR 154@1=154

View Document

03/04/023 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 £ IC 3500/3115 29/03/99 £ SR 385@1=385

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/03/99

View Document

15/04/9915 April 1999 ALTER MEM AND ARTS 29/03/99

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/06/9528 June 1995 SHARES AGREEMENT OTC

View Document

17/03/9517 March 1995 SECRETARY RESIGNED

View Document

15/03/9515 March 1995 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