PARKES PROJECTS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARKES / 12/03/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM UNIT 3A, LAURENCE WORKS SHEFFIELD ROAD, PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6HF UNITED KINGDOM

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DT UNITED KINGDOM

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PARKES

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARKES / 10/04/2017

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM CEDAR HOUSE 63 NAPIER STREET SHEFFIELD S11 8HA UNITED KINGDOM

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1618 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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