Advanced company searchLink opens in new window

PARSONS CONSTRUCTION SERVICES LIMITED

Company number 02965454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 1998 CERTNM Company name changed clayridge properties LIMITED\certificate issued on 29/10/98
07 Oct 1998 363s Return made up to 06/09/98; full list of members
12 Jun 1998 AA Accounts for a dormant company made up to 30 September 1997
02 Nov 1997 287 Registered office changed on 02/11/97 from: 372 shirley road shirley southampton hampshire SO1 3HY
02 Nov 1997 363s Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
09 Jun 1997 AA Accounts for a dormant company made up to 30 September 1996
27 Nov 1996 363s Return made up to 06/09/96; no change of members
12 May 1996 AA Accounts for a dormant company made up to 30 September 1995
12 May 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 Sep 1995 363s Return made up to 06/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
15 Feb 1995 MEM/ARTS Memorandum and Articles of Association
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
12 Dec 1994 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
25 Nov 1994 CERTNM Company name changed phaseadvise LIMITED\certificate issued on 28/11/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed phaseadvise LIMITED\certificate issued on 28/11/94
29 Sep 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
29 Sep 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
29 Sep 1994 287 Registered office changed on 29/09/94 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/09/94 from: 1 mitchell lane bristol BS1 6BU
06 Sep 1994 NEWINC Incorporation