PARSONS PROJECT UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

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

View Accounts

22/05/2422 May 2024 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 2024-05-22

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

26/10/2126 October 2021 Director's details changed for Mr Andrew Edward Buxton on 2021-10-26

View Document

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / GYM FACTORY TRURO LTD / 17/09/2020

View Document

28/08/2028 August 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM RACZ GROUP UNIT 10 EVOLUTION WYNYARD BUSINESS PARK WYNYARD TS22 5TB ENGLAND

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR NEEL SODHA

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR MIKE RACZ

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CURRSHO FROM 31/07/2019 TO 30/04/2019

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BOVEY

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 DIRECTOR APPOINTED MR ANDREW EDWARD BUXTON

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM C/O CALCULATED ACCOUNTANTS 12 THE WHARF 16 BRIDGE STREET BIRMINGHAM B1 2JS

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR MIKE RACZ

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR NEEL DILIP SODHA

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR DAVID JOSEPH BOVEY

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR PETER WILLIAM FIELD

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR DILIP KUMAR SODHA

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GYM FACTORY TRURO LTD

View Document

21/02/1921 February 2019 CESSATION OF CRAIG ALISTAIR PARSONS AS A PSC

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/06/1613 June 2016 CURREXT FROM 31/05/2016 TO 31/07/2016

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090283440001

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE BAILEY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR CRAIG ALISTAIR PARSONS

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 44 RYELAW ROAD CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6HY UNITED KINGDOM

View Document

07/05/147 May 2014 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