SUSIE PARRISS CASTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

04/04/244 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

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

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

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

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

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

View Accounts

08/12/198 December 2019 REGISTERED OFFICE CHANGED ON 08/12/2019 FROM 1 LEAMINGTON AVENUE MORDEN SM4 4DQ ENGLAND

View Document

08/12/198 December 2019 PSC'S CHANGE OF PARTICULARS / MS SUSIE PARRISS / 25/11/2019

View Document

08/12/198 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSIE PARRISS / 25/11/2019

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY CAROLE BURGESS

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 12 CLUBS LANE BOXFORD SUDBURY SUFFOLK CO10 5HN

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/04/1313 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/12/128 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/05/1125 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/06/1012 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSIE PARRISS / 01/10/2009

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY HOGBENS DUNPHY SECRETARIES LTD

View Document

30/06/0930 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 1 LEAMINGTON AVENUE MORDEN SURREY SM4 4DQ

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 53 BRAEMAR AVENUE LONDON SW19 8AY

View Document

13/06/0313 June 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD, LONDON SW11 3BZ

View Document

11/04/0211 April 2002 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