PAR REFRIGERATION AND AIR CONDITIONING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
05/06/255 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-04 with updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Termination of appointment of Patricia Abbey as a secretary on 2023-06-27 |
29/06/2329 June 2023 | Appointment of Mrs Stacey Abbey as a secretary on 2023-06-27 |
27/06/2327 June 2023 | Registered office address changed from 1 Chestnut Grove Castleford WF10 5JR England to 1 Chestnut Grove Whitwood Castleford WF10 5JR on 2023-06-27 |
27/06/2327 June 2023 | Registered office address changed from 1 Chestnut Grove Whitwood Castleford WF10 5JR United Kingdom to 1 Chestnut Grove Whitwood Castleford WF10 5JR on 2023-06-27 |
04/06/234 June 2023 | Confirmation statement made on 2023-06-04 with updates |
04/06/234 June 2023 | Registered office address changed from 14 Church Farm Close Lofthouse Wakefield West Yorkshire WF3 3SA United Kingdom to 1 Chestnut Grove Castleford WF10 5JR on 2023-06-04 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-06-30 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/09/2017 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
21/10/1921 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
06/03/196 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM ABBEY |
06/03/196 March 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL ABBEY |
04/03/194 March 2019 | DIRECTOR APPOINTED MR MICHAEL WILLIAM ABBEY |
09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 29 HIGH STREET MORLEY LEEDS WEST YORKSHIRE LS27 9AL |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/03/1611 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/04/1428 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
24/02/1424 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079719400001 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
24/10/1324 October 2013 | 31/03/13 STATEMENT OF CAPITAL GBP 100 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/03/1315 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
30/11/1230 November 2012 | CURREXT FROM 31/03/2013 TO 30/06/2013 |
23/03/1223 March 2012 | COMPANY NAME CHANGED PAR REFRIGERATION LIMITED CERTIFICATE ISSUED ON 23/03/12 |
23/03/1223 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/03/121 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAR REFRIGERATION AND AIR CONDITIONING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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