PARKSIDE DEVELOPERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Registered office address changed from 544 Ley Street Ilford Essex IG2 7DB England to 76 Grange Crescent Chigwell Essex IG7 5JF on 2022-11-29

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103798640002

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103798640001

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PIXLEY SALMON / 24/06/2020

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER PIXLEY SALMON / 23/04/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/09/1910 September 2019 DISS40 (DISS40(SOAD))

View Document

09/09/199 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

12/10/1812 October 2018 CESSATION OF EDDIE DUJON AS A PSC

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PIXLEY SALMON

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PIXLEY SALMON / 10/10/2018

View Document

12/10/1812 October 2018 CESSATION OF ULTRA HEALTH SYSTEMS LIMITED AS A PSC

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR EDDIE DUJON

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103798640001

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103798640002

View Document

16/09/1616 September 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