PAR COMMUNICATIONS (LEEDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

15/09/2315 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Appointment of Mrs Tracey Kibble as a secretary on 2022-03-01

View Document

25/04/2225 April 2022 Termination of appointment of Frederick Leslie Orange-Thompson as a director on 2022-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

16/08/1816 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROY SOUTHWORTH / 05/12/2017

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY JAMES FAIRBROTHER

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD FAIRBROTHER / 31/08/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SOUTHWORTH / 31/08/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/11/1229 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

18/11/1118 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK LESLIE ORANGE-THOMPSON / 11/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SOUTHWORTH / 11/12/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 15/11/07; CHANGE OF MEMBERS

View Document

29/12/0729 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/061 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/09/056 September 2005 £ IC 9500/9000 29/07/05 £ SR 500@1=500

View Document

18/01/0518 January 2005 £ IC 10000/9500 22/12/04 £ SR 500@1=500

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/10/996 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/01/985 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/01/958 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/01/925 January 1992 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/01/9123 January 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: DALESIDE ROAD NOTTINGHAM NG2 4OG

View Document

20/02/9020 February 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/02/8825 February 1988 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 DIRECTOR RESIGNED

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

29/11/8629 November 1986 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: ALEXANDER SAGAR & CO 31 CLARENDON ROAD LEEDS LS2 9PE

View Document

02/08/862 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

03/07/853 July 1985 ARTICLES OF ASSOCIATION

View Document

25/01/8025 January 1980 MEMORANDUM 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