PARKING AWARENESS SERVICES LIMITED

Lytchett House 13 Freeland Park Wareham Rd Lytchett House 13 Freeland Park Wareham Rd, Poole, BH16 6FA, Dorset, England
StatusACTIVE
Company No.07754738
CategoryPrivate Limited Company
Incorporated26 Aug 2011
Age12 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

PARKING AWARENESS SERVICES LIMITED is an active private limited company with number 07754738. It was incorporated 12 years, 8 months, 16 days ago, on 26 August 2011. The company address is Lytchett House 13 Freeland Park Wareham Rd Lytchett House 13 Freeland Park Wareham Rd, Poole, BH16 6FA, Dorset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mr Matthew Wild

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Matthew Wild

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

New address: Lytchett House 13 Freeland Park Wareham Rd Lytchett Matravers Poole Dorset BH16 6FA

Change date: 2018-04-09

Old address: Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX England

Change date: 2018-04-05

New address: Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: 7 Old Gloucester Street London WC1N 3AX England

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2018-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX England

Change date: 2018-01-15

New address: 7 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2017-04-11

Old address: PO Box 1328 PO Box 1328 Blackpool Lancashire FY1 9JP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: PO Box 1328 PO Box 1328 Blackpool Lancashire FY1 9JP

Old address: PO Box 1328 23 King Street Blackpool FY1 3EJ United Kingdom

Change date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-22

Old address: C/O Ashworth Billington Accountants 23 King Street Blackpool FY1 3EJ

New address: PO Box 1328 23 King Street Blackpool FY1 3EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Connolly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Patrick Connolly

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: Accountants Marlborough House Blackpool Lancashire FY1 3EU

Change date: 2014-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-13

Old address: Marlborough House Milbourne Street Blackpool FY1 3EU England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-08

Old address: 46 Cookson Street Blackpool Lancashire FY1 3ED United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-03

Old address: Unit 1B 400 Park Lane Preesal Poulton-Le-Fylde Lancashire FY6 0LU United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-06

Old address: 46 Cookson Street Blackpool Lancashire FY1 3ED United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Wild

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Hoover

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Change date: 2012-05-08

Old address: Premier House Premier Way Poulton-Le-Fylde Lancashire FY6 8JP United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Debra Hoover

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Hoover

Documents

View document PDF

Incorporation company

Date: 26 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANCERY NOMINEES (COBALT TWO) LIMITED

VALHALLA HOUSE,TOWCESTER,NN12 6PG

Number:05653475
Status:ACTIVE
Category:Private Limited Company

EIGHTY EIGHT GROUP LTD

121 COMMERCIAL ROAD,POOLE,BH14 0JD

Number:11226599
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GYG HOLDINGS LIMITED

TEMPLE POINT,BIRMINGHAM,B2 5LG

Number:02486334
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

PKA ACCOUNTANCY LTD

35 VILLA WAY,NORTHAMPTON,NN4 6JH

Number:09893314
Status:ACTIVE
Category:Private Limited Company

PREMIER MASONRY SOLUTIONS LTD

107 SUMNER ROAD LONDON,LONDON,SE15 6JU

Number:11105432
Status:ACTIVE
Category:Private Limited Company

SYSTEM PAY SERVICES LTD

51 PINFOLD STREET,BIRMINGHAM,B2 4AY

Number:11621763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source