Advanced company searchLink opens in new window

PARKBURN PRECISION HANDLING SYSTEMS LIMITED

Company number SC158127

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 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
07 Jun 2019 PSC04 Change of details for Mr Andrew Lawson as a person with significant control on 7 June 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
03 Apr 2019 AA Full accounts made up to 30 June 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
15 Mar 2018 AA Full accounts made up to 30 June 2017
19 Jan 2018 AP01 Appointment of David Moore as a director on 19 January 2018
23 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
23 May 2017 CH01 Director's details changed for Mr Martin Mcfall on 23 May 2017
23 May 2017 CH03 Secretary's details changed for Mr Martin Mcfall on 23 May 2017
23 May 2017 CH01 Director's details changed for Mr Dennis Ohara on 23 May 2017
08 Mar 2017 AA Full accounts made up to 30 June 2016
20 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000
06 Apr 2016 AA Full accounts made up to 30 June 2015
19 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,000
25 Mar 2015 AA Full accounts made up to 30 June 2014
16 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
24 Feb 2014 AA Full accounts made up to 30 June 2013
13 Aug 2013 MR04 Satisfaction of charge 5 in full
13 Aug 2013 MR04 Satisfaction of charge 4 in full
16 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
27 Mar 2013 AA Full accounts made up to 30 June 2012
14 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 6
14 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 7
28 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders