JASON PARKIN TILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

23/03/2523 March 2025 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

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

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / JASON PARKIN / 11/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / LAURA HARDY / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LAURA HARDY / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON PARKIN / 11/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM THE MEADOWS TRUMFLEET LANE MOSS DONCASTER SOUTH YORKSHIRE DN6 0EB

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

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

View Accounts

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

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

View Accounts

18/11/1618 November 2016 DIRECTOR APPOINTED LAURA HARDY

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

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

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA HARDY

View Document

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

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURA HARDY / 09/10/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON PARKIN / 09/10/2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 48 SANDERS WAY DINNINGTON SHEFFIELD S25 3QF UNITED KINGDOM

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

18/06/1218 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

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

View Accounts

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 49 SANDERS WAY LAUGHTON COMMON, DINNINGTON SHEFFIELD S25 3QF UNITED KINGDOM

View Document

02/06/112 June 2011 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