Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Parkin International Engineering Services LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-07-31
Employees£0 0%
Total assets£875,573 0%

Details

Company type Private Limited Company, Active
Company Number 01252141
Record last updated Tuesday, July 20, 2021 12:39:17 PM UTC
Official Address Sovereign House Trinity Business Park Wakefield West
There are 16 companies registered at this street
Postal Code WF28EF
Sector Other letting and operating of own or leased real estate

Charts

Visits

PARKIN INTERNATIONAL ENGINEERING SERVICES LIMITED (United Kingdom) Page visits 2024

Searches

PARKIN INTERNATIONAL ENGINEERING SERVICES LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jul 5, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Financials May 7, 2013 Annual accounts Annual accounts
Registry Nov 30, 2012 Annual return Annual return
Financials May 2, 2012 Annual accounts Annual accounts
Registry Apr 28, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 26, 2012 Annual return Annual return
Registry Apr 3, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 17, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Dec 14, 2011 Annual accounts Annual accounts
Registry Sep 15, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Aug 2, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 16, 2011 Annual return Annual return
Registry Feb 16, 2011 Change of particulars for director Change of particulars for director
Registry Feb 16, 2011 Change of particulars for secretary Change of particulars for secretary
Financials May 4, 2010 Annual accounts Annual accounts
Registry Mar 15, 2010 Annual return Annual return
Financials Jun 3, 2009 Annual accounts Annual accounts
Registry Apr 23, 2009 Annual return Annual return
Registry Apr 7, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 25, 2009 Appointment of a woman Appointment of a woman
Registry Mar 10, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1252... Declaration of satisfaction in full or in part of a mortgage or charge 1252...
Registry Feb 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 31, 2009 Annual accounts Annual accounts
Registry Nov 11, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 26, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 2008 Annual return Annual return
Financials Sep 25, 2007 Annual accounts Annual accounts
Registry Sep 3, 2007 Annual return Annual return
Registry Aug 16, 2007 Annual return 1252... Annual return 1252...
Financials Jun 5, 2006 Annual accounts Annual accounts
Registry Apr 21, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 6, 2005 Annual accounts Annual accounts
Registry Nov 19, 2004 Annual return Annual return
Registry Sep 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1252... Declaration of satisfaction in full or in part of a mortgage or charge 1252...
Financials May 24, 2004 Annual accounts Annual accounts
Financials May 15, 2004 Annual accounts 1252... Annual accounts 1252...
Registry Dec 9, 2003 Annual return Annual return
Registry Dec 31, 2002 Annual return 1252... Annual return 1252...
Registry Dec 27, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 27, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 19, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 2002 Elective resolution Elective resolution
Financials Aug 5, 2002 Annual accounts Annual accounts
Registry May 22, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 4, 2001 Annual return Annual return
Financials May 22, 2001 Annual accounts Annual accounts
Registry Dec 7, 2000 Annual return Annual return
Financials Apr 26, 2000 Annual accounts Annual accounts
Registry Mar 31, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 1999 Annual return Annual return
Registry Oct 8, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 25, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1252... Declaration of satisfaction in full or in part of a mortgage or charge 1252...
Registry Jul 6, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 2, 1999 Particulars of a mortgage or charge 1252... Particulars of a mortgage or charge 1252...
Financials Jun 1, 1999 Annual accounts Annual accounts
Registry Dec 22, 1998 Annual return Annual return
Registry Jun 4, 1998 Change of name certificate Change of name certificate
Financials Apr 20, 1998 Annual accounts Annual accounts
Registry Jan 16, 1998 Annual return Annual return
Financials Feb 13, 1997 Annual accounts Annual accounts
Registry Nov 26, 1996 Annual return Annual return
Financials Apr 18, 1996 Annual accounts Annual accounts
Registry Nov 21, 1995 Annual return Annual return
Financials May 9, 1995 Annual accounts Annual accounts
Registry Jan 3, 1995 Annual return Annual return
Financials Jan 26, 1994 Annual accounts Annual accounts
Registry Dec 23, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 9, 1993 Annual return Annual return
Registry Jul 5, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 19, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 23, 1993 Change of name certificate Change of name certificate
Financials Feb 15, 1993 Annual accounts Annual accounts
Registry Dec 4, 1992 Registered office changed Registered office changed
Registry Dec 4, 1992 Annual return Annual return
Financials Jun 18, 1992 Annual accounts Annual accounts
Registry Dec 3, 1991 Annual return Annual return
Registry Nov 27, 1991 ThreE appointments: a woman and 2 men ThreE appointments: a woman and 2 men
Financials May 23, 1991 Annual accounts Annual accounts
Registry Jan 21, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 3, 1991 Annual return Annual return
Financials Dec 17, 1990 Annual accounts Annual accounts
Registry Aug 16, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 15, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jun 27, 1990 Annual return Annual return
Registry Dec 29, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 6, 1989 Annual accounts Annual accounts
Financials Jun 19, 1989 Annual accounts 1252... Annual accounts 1252...
Registry Feb 27, 1989 Annual return Annual return
Registry Jan 16, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 1, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 29, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 21, 1988 Annual accounts Annual accounts
Registry Jun 3, 1988 Annual return Annual return
Registry Jan 22, 1988 Memorandum of association Memorandum of association
Registry Jan 15, 1988 Change of name certificate Change of name certificate
Registry Nov 3, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 1987 Change in situation or address of registered office Change in situation or address of registered office

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)