- Company Overview for PARSONS ACCOUNTANTS LTD (07533129)
- Filing history for PARSONS ACCOUNTANTS LTD (07533129)
- People for PARSONS ACCOUNTANTS LTD (07533129)
- Charges for PARSONS ACCOUNTANTS LTD (07533129)
- More for PARSONS ACCOUNTANTS LTD (07533129)
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) |
---|---|---|---|
24 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
28 Sep 2016 | MR01 | Registration of charge 075331290002, created on 23 September 2016 | |
23 Sep 2016 | MR01 | Registration of charge 075331290001, created on 23 September 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
24 Feb 2016 | CERTNM |
Company name changed parsons & co accountants LTD\certificate issued on 24/02/16
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
02 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
18 Feb 2013 | CH01 | Director's details changed for Ian William Parsons on 18 February 2013 | |
14 Jan 2013 | AD01 | Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7EQ United Kingdom on 14 January 2013 | |
16 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
01 Oct 2012 | CERTNM |
Company name changed mylo deals LTD\certificate issued on 01/10/12
|
|
22 Aug 2012 | AD01 | Registered office address changed from St Johns Business Centre St Johns North Wakefield West Yorkshire WF1 3QA United Kingdom on 22 August 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
17 Feb 2011 | NEWINC |
Incorporation
|