PAR ENGINEERING (MK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Registration of charge 037566320005, created on 2024-04-29

View Document

19/04/2419 April 2024 Change of details for Mr Paul Ridgway as a person with significant control on 2017-01-01

View Document

06/02/246 February 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

06/02/246 February 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

08/11/238 November 2023 Notification of Paul Ridgway as a person with significant control on 2017-01-01

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

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

View Accounts

05/01/215 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR STUART NORTON

View Document

19/09/1819 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 DIRECTOR APPOINTED MR STUART ALEXANDER NORTON

View Document

18/09/1718 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE RIDGWAY / 20/04/2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS RIDGWAY / 20/04/2016

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MELANIE RIDGWAY / 20/04/2016

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

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

View Accounts

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 105 SAINT PETERS STREET ST. ALBANS HERTFORDSHIRE AL1 3EJ

View Document

20/06/1420 June 2014 SOLVENCY STATEMENT DATED 09/06/14

View Document

20/06/1420 June 2014 REDUCE SHARE PREM A/C TO NIL 09/06/2014

View Document

20/06/1420 June 2014 20/06/14 STATEMENT OF CAPITAL GBP 101

View Document

20/06/1420 June 2014 STATEMENT BY DIRECTORS

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MELANIE RIDGWAY / 01/06/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE RIDGWAY / 01/06/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS RIDGWAY / 08/06/2012

View Document

11/06/1211 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

15/08/1115 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/07/108 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/08/0919 August 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY PAUL RIDGWAY

View Document

08/08/098 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY APPOINTED MELANIE RIDGWAY

View Document

06/01/096 January 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR TIM INGHAM

View Document

16/05/0816 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 £ IC 2/1 15/08/05 £ SR 1@1=1

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 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