PARRY SHIELDS ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/06/251 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
10/10/2410 October 2024 | Micro company accounts made up to 2024-01-31 |
02/06/242 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
02/06/242 June 2024 | Registered office address changed from Unit 3 10, Elmdale Road Tyndalls Park Bristol BS8 1SL England to 58 Delvin Road Bristol BS10 5EH on 2024-06-02 |
22/04/2422 April 2024 | Registered office address changed from 10 Unit 3, 10 Elmdale Road Tyndalls Park Bristol BS8 1SL England to Unit 3 10, Elmdale Road Tyndalls Park Bristol BS8 1SL on 2024-04-22 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/06/2319 June 2023 | Certificate of change of name |
21/05/2321 May 2023 | Termination of appointment of Calum John Shields as a director on 2023-05-21 |
21/05/2321 May 2023 | Confirmation statement made on 2023-05-21 with updates |
21/05/2321 May 2023 | Cessation of Christopher Hughes as a person with significant control on 2023-05-21 |
21/05/2321 May 2023 | Cessation of Calum John Shields as a person with significant control on 2023-05-21 |
20/05/2320 May 2023 | Termination of appointment of Christopher Hughes as a director on 2023-05-20 |
03/04/233 April 2023 | Micro company accounts made up to 2023-01-31 |
21/03/2321 March 2023 | Registered office address changed from 91 Chessington Avenue Bexleyheath Kent DA7 5NP England to 10 Unit 3, 10 Elmdale Road Tyndalls Park Bristol BS8 1SL on 2023-03-21 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Director's details changed for Mr Calum John Shields on 2022-05-04 |
15/01/2315 January 2023 | Change of details for Mr Calum John Shields as a person with significant control on 2022-05-04 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
15/01/2315 January 2023 | Change of details for Miss Gabriella Louise Nascimento Parry as a person with significant control on 2022-05-04 |
11/02/2211 February 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Registered office address changed from Flat F, 3 Heath Square Boltro Road Haywards Heath RH16 1BL England to 91 Chessington Avenue Bexleyheath Kent DA7 5NP on 2022-01-29 |
09/01/229 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
11/02/2111 February 2021 | DIRECTOR APPOINTED MR CHRISTOPHER HUGHES |
11/02/2111 February 2021 | DIRECTOR APPOINTED MISS GABRIELLA LOUISE NASCIMENTO PARRY |
07/02/217 February 2021 | REGISTERED OFFICE CHANGED ON 07/02/2021 FROM FLAT F 3 BOLTRO ROAD HAYWARDS HEATH RH16 1BL ENGLAND |
12/01/2112 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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