SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED
Company number 04682216
- Company Overview for SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED (04682216)
- Filing history for SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED (04682216)
- People for SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED (04682216)
- Charges for SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED (04682216)
- More for SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED (04682216)
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) |
---|---|---|---|
26 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
23 Aug 2024 | TM02 | Termination of appointment of Joanna Morris as a secretary on 23 August 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
27 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
04 Jan 2022 | AP03 | Appointment of Mrs Joanna Morris as a secretary on 4 January 2022 | |
22 Dec 2021 | AD01 | Registered office address changed from B2 Building Walton Street Bearbrook Business Park Aylesbury HP21 7QW England to B2 Building (4th Floor) Bear Brook Business Park Walton Street Aylesbury HP21 7QW on 22 December 2021 | |
12 Nov 2021 | PSC02 | Notification of Shirley Parsons Holdings Limited as a person with significant control on 3 November 2021 | |
12 Nov 2021 | TM02 | Termination of appointment of Linda Shirley Roebuck as a secretary on 3 November 2021 | |
12 Nov 2021 | PSC07 | Cessation of Paul Robert Roebuck as a person with significant control on 3 November 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Linda Shirley Roebuck as a director on 3 November 2021 | |
12 Nov 2021 | PSC07 | Cessation of Linda Shirley Roebuck as a person with significant control on 3 November 2021 | |
30 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
26 Jan 2021 | AD01 | Registered office address changed from Blue Leanie (4th Floor) Walton Street Aylesbury HP21 7QW England to B2 Building Walton Street Bearbrook Business Park Aylesbury HP21 7QW on 26 January 2021 | |
12 Nov 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
21 Jun 2019 | TM01 | Termination of appointment of Jonathan Michael Shellard as a director on 20 June 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
07 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
09 Aug 2018 | AD01 | Registered office address changed from Blue Leenie 4th Floor Walton St Aylesbury Bucks HP21 7QW to Blue Leanie (4th Floor) Walton Street Aylesbury HP21 7QW on 9 August 2018 |