- Company Overview for PARSONS SUMMERS LIMITED (14219135)
- Filing history for PARSONS SUMMERS LIMITED (14219135)
- People for PARSONS SUMMERS LIMITED (14219135)
- More for PARSONS SUMMERS LIMITED (14219135)
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) |
---|---|---|---|
29 Jan 2025 | AP01 | Appointment of Mr Andrew James Summers as a director on 17 January 2025 | |
28 Jan 2025 | AD01 | Registered office address changed from 92 92 Friern Gardens Wickford Essex SS12 0HD United Kingdom to 92 Friern Gardens Wickford SS12 0HD on 28 January 2025 | |
27 Jan 2025 | AD01 | Registered office address changed from Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR England to 92 92 Friern Gardens Wickford Essex SS12 0HD on 27 January 2025 | |
15 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
05 Jul 2024 | PSC04 | Change of details for Mrs Karen Teresa Parsons as a person with significant control on 5 April 2023 | |
06 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 92 Friern Gardens Wickford SS12 0HD England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 16 October 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
19 Jul 2023 | PSC07 | Cessation of Andrew James Summers as a person with significant control on 5 April 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Andrew James Summers as a director on 5 April 2023 | |
06 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-06
|