THE PARSNIPSHIP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-03-20 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/03/2524 March 2025 | Director's details changed for Ben Ellis Moss on 2025-03-20 |
24/03/2524 March 2025 | Director's details changed for Fiona Lucy Ticehurst on 2025-03-20 |
24/03/2524 March 2025 | Change of details for Miss Fiona Lucy Ticehurst as a person with significant control on 2025-03-20 |
24/03/2524 March 2025 | Change of details for Mr Ben Ellis Moss as a person with significant control on 2025-03-20 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/09/2321 September 2023 | Change of details for Miss Fiona Lucy Ticehurst as a person with significant control on 2023-09-21 |
21/09/2321 September 2023 | Change of details for Mr Ben Ellis Moss as a person with significant control on 2023-09-21 |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/03/1824 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM TY GROES HEOL Y MYNYDD SOUTHERNDOWN BRIDGEND MID GLAMORGAN CF32 0SN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA LUCY TICEHURST / 01/02/2014 |
26/03/1426 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM SEAMOUTH COTTAGE DUNRAVEN BAY SOUTHERNDOWN VALE OF GLAMORGAN CF32 0RP |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
29/03/1029 March 2010 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 6 COURT ROAD BRIDGEND VALE OF GLAMORGAN CF32 0RP UNITED KINGDOM |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEN ELLIS MOSS / 20/03/2010 |
10/01/1010 January 2010 | DIRECTOR APPOINTED FIONA LUCY TICEHURST |
20/03/0920 March 2009 | 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