Advanced company searchLink opens in new window

PARSONS ACCOUNTANTS LTD

Company number 07533129

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)
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
  • GBP 100
24 Feb 2016 CERTNM Company name changed parsons & co accountants LTD\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
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
  • GBP 100
21 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-09-29
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)