Advanced company searchLink opens in new window

SHIRLEY PARSONS PROFESSIONAL SERVICES LIMITED

Company number 04682216

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
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