PARKER WRIGHT CONSULTING LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Registered office address changed from Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom to West Midlands House Ltd Mailbox 6 a Singh Accountancy, Gipsy Lane Willenhall West Midlands WV13 2HA on 2023-11-13

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2022-12-31

View Document

23/07/2323 July 2023 Registered office address changed from Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE United Kingdom to Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA on 2023-07-23

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Director's details changed for Mr Lakhbinder Singh Gill on 2022-09-26

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

06/11/216 November 2021 Registered office address changed from 65 Lodge Road Walsall West Midlands WS5 3LA to Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE on 2021-11-06

View Document

06/11/216 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/12/205 December 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

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

View Accounts

26/10/1926 October 2019 PSC'S CHANGE OF PARTICULARS / MR LAKHBINDER SINGH GILL / 08/10/2019

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

26/10/1926 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE MARIE KAUR GILL

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR LAKHBIR SINGH GILL / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / LAKHBIUDER SINGH GILL / 03/01/2019

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / NATALIE MARIE KAUR GILL / 10/04/2015

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / NATALIE MARIE KAUR GILL / 10/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAKHBIUDER SINGH GILL / 10/04/2015

View Document

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

View Accounts

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAKHBIUDER SINGH GILL / 19/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET KNAPTON

View Document

03/09/093 September 2009 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

28/08/0928 August 2009 SECRETARY APPOINTED NATALIE MARIE KAUR GILL

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED LAKHBIUDER SINGH GILL

View Document

19/08/0919 August 2009 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