PARSLEY SOURCE LTD
Status | ACTIVE |
Company No. | 05842848 |
Category | Private Limited Company |
Incorporated | 09 Jun 2006 |
Age | 17 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PARSLEY SOURCE LTD is an active private limited company with number 05842848. It was incorporated 17 years, 11 months, 22 days ago, on 09 June 2006. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-07
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Gazette filings brought up to date
Date: 14 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 04 Jul 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Deborah Margaret Parsley
Documents
Change to a person with significant control
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-02
Psc name: Mr Martyn Andrew Parsley
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-01
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Old address: 3 Wey Court Mary Road Guildford Surrey GU1 4QU England
Documents
Termination secretary company with name termination date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Margaret Parsley
Termination date: 2019-07-01
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Change person secretary company with change date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Deborah Margaret Parsley
Change date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-14
Old address: 4 Broomcroft Close Pyrford Surrey GU22 8NR
New address: 3 Wey Court Mary Road Guildford Surrey GU1 4QU
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-26
Old address: Albion Chambers West Small Street Bristol BS1 1DP United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Change person director company with change date
Date: 02 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martyn Parsley
Change date: 2011-11-02
Documents
Change person director company with change date
Date: 02 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Margaret Parsley
Change date: 2011-11-02
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Address
Type: AD01
Old address: Suite 2, 1-3 Fenton Road Fenton Court Bristol BS7 8ND
Change date: 2011-08-17
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martyn Parsley
Change date: 2010-06-09
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Deborah Margaret Parsley
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change account reference date company current shortened
Date: 01 Feb 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-06-30
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Certificate change of name company
Date: 17 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sentinel 801 LIMITED\certificate issued on 17/01/08
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/11/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AQUILA HOUSE,CHELMSFORD,CM1 1BN
Number: | 10879002 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNEATON HOUSE CHURCH LANE,BIGGAR,ML12 6GA
Number: | SC403748 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL023806 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE OLD BANK,CONSETT,DH8 5LQ
Number: | 11402734 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 11292114 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 PROCLAMATION AVENUE,KETTERING,NN14 6GY
Number: | 11417607 |
Status: | ACTIVE |
Category: | Private Limited Company |