RUSSELL PARSONS UTILITIES LIMITED

Company Documents

DateDescription
23/09/2323 September 2023 Compulsory strike-off action has been suspended

View Document

23/09/2323 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Change of details for Russell Parsons as a person with significant control on 2023-07-06

View Document

13/07/2313 July 2023 Director's details changed for Russell Parsons on 2023-07-06

View Document

13/07/2313 July 2023 Registered office address changed from 87 High Street Hanham Bristol BS15 3QG England to 21 Burley Grove Bristol Somerset BS16 5QB on 2023-07-13

View Document

05/05/225 May 2022 Micro company accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MALLETT

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 Registered office address changed from , 9 Bank Road, Kingswood, Bristol, Avon, BS15 8LS to 21 Burley Grove Bristol Somerset BS16 5QB on 2018-08-23

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 9 BANK ROAD KINGSWOOD BRISTOL AVON BS15 8LS

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/06/1616 June 2016 ADOPT ARTICLES 03/06/2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/12/1522 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/11/1413 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 DIRECTOR APPOINTED MS MICHELLE MALLETT

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/08/1230 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

10/08/1110 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PARSONS / 10/08/2011

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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