PARLEY COMPUTERS LTD.
Company Documents
Date | Description |
---|---|
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
09/02/229 February 2022 | Micro company accounts made up to 2021-05-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
09/01/189 January 2018 | APPOINTMENT TERMINATED, SECRETARY KIM WHITFIELD |
09/01/189 January 2018 | APPOINTMENT TERMINATED, DIRECTOR KIM WHITFIELD |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/03/1714 March 2017 | DIRECTOR APPOINTED MRS KIM MARY WHITFIELD |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/01/155 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/01/1422 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
09/07/139 July 2013 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 21 HIGH WAY BROADSTONE DORSET BH18 9NB |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/01/134 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/01/1224 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/01/1123 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/01/105 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / KIM WHITFIELD / 01/12/2009 |
05/01/105 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK WHITFIELD / 01/12/2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
04/01/084 January 2008 | NEW SECRETARY APPOINTED |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/01/084 January 2008 | SECRETARY RESIGNED |
04/01/084 January 2008 | DIRECTOR RESIGNED |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
30/12/0230 December 2002 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
15/03/0215 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
31/12/0131 December 2001 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
24/01/0124 January 2001 | REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 348 CHRISTCHURCH ROAD WEST PARLEY FERNDOWN DORSET BH22 8SN |
09/01/019 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
31/03/0031 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
19/01/0019 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
31/03/9931 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
31/12/9831 December 1998 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
26/03/9826 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
29/01/9829 January 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
18/02/9718 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
13/01/9713 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
31/03/9631 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
04/01/964 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
05/04/955 April 1995 | FULL ACCOUNTS MADE UP TO 31/05/94 |
09/02/959 February 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
17/02/9417 February 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
07/11/937 November 1993 | FULL ACCOUNTS MADE UP TO 31/05/93 |
07/11/937 November 1993 | AUDITOR'S RESIGNATION |
15/10/9315 October 1993 | REGISTERED OFFICE CHANGED ON 15/10/93 FROM: WALFORD MILL 91 WESTBOROUGH WIMBOURNE DORSET BH21 1NL |
17/01/9317 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
23/09/9223 September 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/09/9223 September 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/05/925 May 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
08/01/928 January 1992 | SECRETARY RESIGNED |
31/12/9131 December 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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