Advanced company searchLink opens in new window

PARKSIDE DATA SERVICES LIMITED

Company number 03190834

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)
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
09 Nov 2023 AA Micro company accounts made up to 31 July 2023
23 May 2023 AA Micro company accounts made up to 31 July 2022
14 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 July 2021
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
27 Aug 2020 AA Micro company accounts made up to 31 July 2020
29 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 July 2019
28 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 July 2018
17 Apr 2018 AA Micro company accounts made up to 31 July 2017
15 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
24 Aug 2017 AD01 Registered office address changed from Scomber Steps Ridwood Estate Chideock Bridport Dorset DT6 6JP to The Old Creamery Ridwood Estate Chideock Bridport DT6 6JP on 24 August 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
29 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
29 Apr 2014 CH01 Director's details changed for Susan Mary Allen on 14 April 2014
29 Apr 2014 CH01 Director's details changed for Mr Clifford Allen on 14 April 2014
29 Apr 2014 CH03 Secretary's details changed for Mr Clifford Allen on 14 April 2014