SEAN PARKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewUnaudited abridged accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

22/05/2522 May 2025 Secretary's details changed for Elaine Marie Parker on 2025-05-22

View Document

22/05/2522 May 2025 Change of details for Mr Sean Brooke Parker as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Director's details changed for Mr Sean Brooke Parker on 2025-05-22

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

21/03/2521 March 2025 Registered office address changed from The Manse Coads Green Launceston PL15 7LU England to 128 City Road London EC1V 2NZ on 2025-03-21

View Document

28/01/2528 January 2025 Registered office address changed from The Orchard Mithian St Agnes Cornwall England to The Manse Coads Green Launceston PL15 7LU on 2025-01-28

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Registered office address changed from 4 Tregarne Terrace St. Austell Cornwall PL25 4BE England to The Orchard Mithian St Agnes Cornwall on 2022-03-03

View Document

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

18/12/1918 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

14/02/1914 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN BROOKE PARKER / 17/05/2016

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

03/01/183 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM UNIT 3 WINSTONE BEACON TREMATON SALTASH CORNWALL PL12 4RU

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM UNIT 2 PRIDEAUX CLOSE TAMAR VIEW INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6LD

View Document

15/04/1515 April 2015 COMPANY NAME CHANGED OGHMA PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 15/04/15

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM UNIT 1-2 PRIDEAUX CLOSE TAMAR VIEW INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6LD ENGLAND

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM DAROMABA HOUSE, CLEMO ROAD LISKEARD CORNWALL PL14 3XA

View Document

20/06/1320 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: DAROMABER HOUSE CLEMO ROAD LISKEARD CORNWALL PL14 3XA

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

17/05/0617 May 2006 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