PARSONAGE SOLUTIONS LIMITED

Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-11-03 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/05/2325 May 2023 Director's details changed for Joseph Butler on 2023-05-01

View Document

25/05/2325 May 2023 Director's details changed for Mr Daniel Joseph Butler on 2023-05-01

View Document

25/05/2325 May 2023 Change of details for Daniel Joseph Butler as a person with significant control on 2023-05-01

View Document

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

View Document

25/05/2325 May 2023 Change of details for Joseph Butler as a person with significant control on 2023-05-01

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH BUTLER / 23/01/2020

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1813 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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