PARKER HAWORTH BIOSCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-03-01

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-03-01

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-01

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-01

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

23/11/1923 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/19

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 44A WEST ROAD CONGLETON CW12 4ES ENGLAND

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNSAY CLAIRE COOPER / 02/03/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSAY CLAIRE COOPER / 11/06/2019

View Document

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNSAY CLAIRE COOPER / 11/06/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

02/03/192 March 2019 REGISTERED OFFICE CHANGED ON 02/03/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

02/03/192 March 2019 PREVSHO FROM 31/03/2019 TO 01/03/2019

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY MARK SKIDMORE

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSAY CLAIRE COOPER / 06/03/2018

View Document

09/03/189 March 2018 CESSATION OF MARK ANDREW SKIDMORE AS A PSC

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SKIDMORE

View Document

07/03/177 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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