MAURICE PARKER STRUCTURAL ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

02/08/232 August 2023 Change of details for Mr David John Parker as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mr David John Parker on 2023-08-01

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-03-31

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

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

View Accounts

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

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE PARKER

View Document

21/01/1921 January 2019 CESSATION OF MAURICE IAN PARKER AS A PSC

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT WINSTON DAVIES / 06/04/2016

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT WINSTON DAVIES / 06/04/2016

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT WINSTON DAVIES / 06/04/2016

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT WINSTON DAVIES / 06/04/2016

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR MAURICE IAN PARKER / 06/04/2016

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN PARKER / 06/04/2016

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PARKER / 26/08/2017

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN PARKER

View Document

04/09/174 September 2017 CESSATION OF DAVID PARKER AS A PSC

View Document

04/09/174 September 2017 CESSATION OF DAVID JOHN PARKER AS A PSC

View Document

04/09/174 September 2017 CESSATION OF SCOTT WINSTON DAVIES AS A PSC

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT WINSTON DAVIES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PARKER

View Document

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

View Accounts

01/11/161 November 2016 27/09/16 STATEMENT OF CAPITAL GBP 300

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

17/11/1517 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/09/1528 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WINSTON DAVIES / 26/08/2015

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WINSTON DAVIES / 26/08/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE IAN PARKER / 26/08/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARKER / 26/08/2012

View Document

01/10/121 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARKER / 22/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE IAN PARKER / 22/08/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

25/11/0925 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 300

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MAURICE IAN PARKER

View Document

01/09/091 September 2009 DIRECTOR APPOINTED SCOTT WINSTON DAVIES

View Document

01/09/091 September 2009 DIRECTOR APPOINTED DAVID JOHN PARKER

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

26/08/0926 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information