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)
18 Jan 2014 TM01 Termination of appointment of Robert Shaw as a director
28 Oct 2013 SH01 Statement of capital following an allotment of shares on 10 October 2013
  • GBP 6,749.76
28 Oct 2013 SH02 Sub-division of shares on 10 October 2013
28 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares, bonus issue funded from company reserves 10/10/2013
  • RES14 ‐ 23 shares 10/10/2013
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 281.24
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
01 Nov 2012 TM01 Termination of appointment of Jason Bandy as a director
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 250
04 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
04 Apr 2012 CH01 Director's details changed for William Jan Michele Roebuck on 28 February 2012
02 Apr 2012 CH01 Director's details changed for Jason Bandy on 30 March 2012
03 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Michael Anthony Ivan Roebuck on 28 February 2010
25 Mar 2010 CH01 Director's details changed for Robert Shaw on 28 February 2010
25 Mar 2010 CH01 Director's details changed for William Jan Michele Roebuck on 28 February 2010
25 Mar 2010 CH01 Director's details changed for Jason Bandy on 1 January 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Jul 2009 288a Director appointed robert malcolm shaw
31 Jul 2009 288a Director appointed jason bandy
20 Jul 2009 287 Registered office changed on 20/07/2009 from beara house chestnut way stoke mandeville buckingham HP22 5UY