PARC TRAINING SERVICES LIMITED

Company Documents

DateDescription
21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/03/1721 March 2017 DIRECTOR APPOINTED MR GEOFFREY MATTHEW AMBLER

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN AMBLER

View Document

21/03/1721 March 2017 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MATTHEW AMBLER / 21/03/2017

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/08/1529 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

25/05/1425 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/09/1320 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

03/09/123 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/05/1227 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BARBARA AMBLER / 08/01/2011

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM FLAT 16 SOUTHBOURNE SANDS STOURWOOD AVENUE BOURNEMOUTH DORSET BH6 3PW UNITED KINGDOM

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MATTHEW AMBLER / 08/01/2011

View Document

12/09/1012 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 9 STOURCROFT DRIVE CHRISTCHURCH DORSET BH23 2PX

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BARBARA AMBLER / 24/08/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MATTHEW AMBLER / 24/08/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MATTHEW AMBLER / 24/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

30/05/0930 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: G OFFICE CHANGED 04/06/07 9 STOURCROFT DRIVE CHRISTCHURCH DORSET BH23 2PX

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: G OFFICE CHANGED 04/06/07 'CHORLEY', 100 MUDEFORD CHRISTCHURCH DORSET BH23 4AS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 14 RUSHFORD WARREN CHRISTCHURCH DORSET BH23 3NX

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: G OFFICE CHANGED 21/12/06 17 CHERITON AVENUE BOURNEMOUTH BH7 6SD

View Document

11/09/0611 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 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