PARSONAGE SOLUTIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 03/11/253 November 2025 New | Confirmation statement made on 2025-11-03 with updates | 
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-11-30 | 
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 | 
| 12/11/2412 November 2024 | Confirmation statement made on 2024-11-12 with no updates | 
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 | 
| 02/01/242 January 2024 | Confirmation statement made on 2023-11-12 with no updates | 
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 | 
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 | 
| 25/05/2325 May 2023 | Director's details changed for Joseph Butler on 2023-05-01 | 
| 25/05/2325 May 2023 | Director's details changed for Mr Daniel Joseph Butler on 2023-05-01 | 
| 25/05/2325 May 2023 | Change of details for Daniel Joseph Butler as a person with significant control on 2023-05-01 | 
| 25/05/2325 May 2023 | Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-05-25 | 
| 25/05/2325 May 2023 | Change of details for Joseph Butler as a person with significant control on 2023-05-01 | 
| 17/01/2317 January 2023 | Confirmation statement made on 2022-11-12 with no updates | 
| 01/02/221 February 2022 | Compulsory strike-off action has been discontinued | 
| 01/02/221 February 2022 | Compulsory strike-off action has been discontinued | 
| 31/01/2231 January 2022 | Confirmation statement made on 2021-11-12 with no updates | 
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended | 
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended | 
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 | 
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off | 
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off | 
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 | 
| 11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH BUTLER / 23/01/2020 | 
| 04/03/204 March 2020 | DISS40 (DISS40(SOAD)) | 
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES | 
| 04/02/204 February 2020 | FIRST GAZETTE | 
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 | 
| 13/11/1813 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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