Advanced company searchLink opens in new window

PARSER SERVICES LIMITED

Company number 08977498

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)
03 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
17 Sep 2024 AA Micro company accounts made up to 31 December 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Feb 2023 TM01 Termination of appointment of Stefano Guidoni as a director on 14 February 2023
14 Feb 2023 AP01 Appointment of Mr Andrea Nicoloso as a director on 14 February 2023
04 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
24 Jun 2021 AA Micro company accounts made up to 31 December 2020
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
01 Mar 2021 TM01 Termination of appointment of Michele De Michelis as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Calogero Bazzone as a director on 26 February 2021
01 Mar 2021 AP01 Appointment of Mr Stefano Guidoni as a director on 26 February 2021
25 Feb 2021 PSC01 Notification of Andrea Nicoloso as a person with significant control on 25 February 2021
25 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 25 February 2021
06 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 31 December 2019
25 Oct 2019 TM02 Termination of appointment of Laggan Secretaries Limited as a secretary on 24 October 2019
25 Oct 2019 AD01 Registered office address changed from 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 28a Hills Road Cambridge CB2 1LA on 25 October 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
18 Sep 2019 TM01 Termination of appointment of Davide Alfano as a director on 13 September 2019
08 Aug 2019 CH01 Director's details changed for Calogero Bazzone on 14 June 2018
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2019 CH01 Director's details changed for Michele De Michelis on 1 November 2018