NEW PARKING SOLUTIONS LIMITED

06995354
UNIT 81 PEMBROKE CENTRE CHENEY MANOR INDUSTRIAL ESTATE SWINDON SN2 2PQ

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2024 officers Change of particulars for director (Mr Timothy David New) 2 Buy now
27 Jun 2024 officers Change of particulars for secretary (Miss Andrea Louise New) 1 Buy now
28 Dec 2023 accounts Annual Accounts 3 Buy now
09 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Feb 2023 accounts Annual Accounts 3 Buy now
23 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 3 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 3 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2018 accounts Annual Accounts 2 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jul 2018 accounts Annual Accounts 2 Buy now
23 Aug 2017 officers Change of particulars for director (Mr Timothy David New) 2 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2017 accounts Annual Accounts 3 Buy now
22 Feb 2017 accounts Annual Accounts 3 Buy now
22 Feb 2017 accounts Annual Accounts 2 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
22 Feb 2017 restoration Administrative Restoration Company 3 Buy now
19 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
02 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2015 annual-return Annual Return 4 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
22 Aug 2014 accounts Annual Accounts 4 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
17 Oct 2013 officers Change of particulars for director (Mr Timothy David New) 2 Buy now
13 May 2013 accounts Annual Accounts 4 Buy now
19 Nov 2012 annual-return Annual Return 14 Buy now
09 Jan 2012 accounts Annual Accounts 4 Buy now
22 Sep 2011 annual-return Annual Return 14 Buy now
21 Jun 2011 accounts Annual Accounts 4 Buy now
29 Nov 2010 annual-return Annual Return 13 Buy now
20 Sep 2009 address Registered office changed on 20/09/2009 from 296 new road staincross barnsley south yorkshire S75 6GP uk 1 Buy now
27 Aug 2009 officers Secretary appointed miss andrea louise new 1 Buy now
27 Aug 2009 officers Director appointed mr timothy david new 1 Buy now
27 Aug 2009 address Registered office changed on 27/08/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk 1 Buy now
27 Aug 2009 officers Appointment terminated director jonathon round 1 Buy now
19 Aug 2009 incorporation Incorporation Company 13 Buy now