PARK SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
03/03/223 March 2022 Application to strike the company off the register

View Document

01/03/221 March 2022 Termination of appointment of Anu Arora as a director on 2022-02-28

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/04/197 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM SUITE 52 THE MILL HOUSE WINDMILL PLACE BUSINESS CENTRE 2-4 WINDMILL LANE SOUTHALL MIDDLESEX UB2 4NJ

View Document

04/10/154 October 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/10/144 October 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANU ARORA / 03/03/2011

View Document

02/08/122 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJNISH KAUSHAL / 03/03/2011

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJNISH KAUSHAL / 17/05/2010

View Document

18/08/1018 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANU ARORA / 17/05/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RAJNISH KAUSHAL / 17/05/2010

View Document

21/04/1021 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANU ARORA / 27/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 12 July 2009 with full list of shareholders

View Document

04/06/094 June 2009 DIRECTOR APPOINTED RAJNISH KAUSHAL

View Document

09/05/099 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 224A HESTON ROAD HESTON MIDDLESEX TW5 0RH

View Document

12/07/0712 July 2007 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