KEN PARRY AUTOMATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Micro company accounts made up to 2024-03-26 |
| 07/03/257 March 2025 | Previous accounting period shortened from 2024-03-27 to 2024-03-26 |
| 06/03/256 March 2025 | Change of details for Mr David Evans as a person with significant control on 2024-10-19 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-01-24 with updates |
| 03/02/253 February 2025 | Termination of appointment of Jean Evans as a director on 2024-10-19 |
| 03/02/253 February 2025 | Cessation of Jean Evans as a person with significant control on 2024-10-19 |
| 16/12/2416 December 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 26/03/2426 March 2024 | Annual accounts for year ending 26 Mar 2024 |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-03-28 |
| 19/12/2319 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-01-24 with updates |
| 28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-03-29 |
| 10/02/2310 February 2023 | Termination of appointment of Alan Paul Bates as a director on 2022-03-29 |
| 20/12/2220 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
| 29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-30 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-01-24 with no updates |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
| 08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
| 19/12/1819 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 18/04/1818 April 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 101 |
| 18/04/1818 April 2018 | DIRECTOR APPOINTED MR ALAN PAUL BATES |
| 30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
| 01/03/181 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EVANS |
| 01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS JEAN EVANS / 01/02/2017 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 22/04/1722 April 2017 | DISS40 (DISS40(SOAD)) |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 18/04/1718 April 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/02/1622 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/03/155 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/02/1427 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/09/1319 September 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/02/1312 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 11/02/1311 February 2013 | DIRECTOR APPOINTED MR DAVID EVANS |
| 13/02/1213 February 2012 | DIRECTOR APPOINTED JEAN EVANS |
| 10/02/1210 February 2012 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROBERTS |
| 24/01/1224 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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