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

Parsons Clean Air LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-06-30
Trade Debtors£315,760 +25.63%
Employees£1 0%
Total assets£108,711 -35.86%

Details

Company type Private Limited Company, Active
Company Number 02206491
Record last updated Thursday, April 20, 2023 12:02:51 AM UTC
Official Address Parsons House Leamore Lane Bloxwich Ws27eb Birchills, Birchills Leamore
There are 10 companies registered at this street
Postal Code WS27EB
Sector Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Charts

Visits

PARSONS CLEAN AIR LIMITED (United Kingdom) Page visits 2024

Searches

PARSONS CLEAN AIR LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Notices Apr 20, 2023 Petitions to wind up Petitions to wind up
Registry May 28, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 25, 2018 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry May 25, 2018 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry May 25, 2018 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Feb 21, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 18, 2015 Annual return Annual return
Notices Feb 13, 2015 Dismissal of winding up petition Dismissal of winding up petition
Notices Jan 22, 2015 Petitions to wind up Petitions to wind up
Registry Jan 17, 2015 Compulsory strike off suspended Compulsory strike off suspended
Registry Dec 30, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 27, 2014 Annual return Annual return
Registry Nov 26, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 26, 2013 Resignation of one Director Resignation of one Director
Registry Nov 23, 2013 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Nov 21, 2013 Appointment of a man as None and Director Appointment of a man as None and Director
Financials Oct 1, 2013 Annual accounts Annual accounts
Registry Jan 28, 2013 Annual return Annual return
Financials Oct 1, 2012 Annual accounts Annual accounts
Registry Jan 31, 2012 Annual return Annual return
Financials Sep 28, 2011 Annual accounts Annual accounts
Registry Apr 27, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 31, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 1, 2011 Annual return Annual return
Financials Jun 3, 2010 Annual accounts Annual accounts
Registry Feb 24, 2010 Annual return Annual return
Financials Sep 4, 2009 Annual accounts Annual accounts
Registry Feb 9, 2009 Annual return Annual return
Registry Apr 29, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 19, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 19, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Financials Mar 12, 2008 Annual accounts Annual accounts
Registry Jan 30, 2008 Annual return Annual return
Financials Sep 14, 2007 Annual accounts Annual accounts
Registry Jan 29, 2007 Annual return Annual return
Financials Sep 13, 2006 Annual accounts Annual accounts
Registry Mar 6, 2006 Annual return Annual return
Financials May 9, 2005 Annual accounts Annual accounts
Registry Jan 25, 2005 Annual return Annual return
Financials Oct 6, 2004 Annual accounts Annual accounts
Registry Jan 23, 2004 Annual return Annual return
Financials Oct 17, 2003 Annual accounts Annual accounts
Registry Jan 13, 2003 Annual return Annual return
Financials Nov 7, 2002 Annual accounts Annual accounts
Registry Jan 15, 2002 Annual return Annual return
Financials Sep 4, 2001 Annual accounts Annual accounts
Registry Jan 23, 2001 Annual return Annual return
Financials Oct 24, 2000 Annual accounts Annual accounts
Registry Jan 20, 2000 Annual return Annual return
Financials Oct 19, 1999 Annual accounts Annual accounts
Registry Jan 11, 1999 Annual return Annual return
Financials Oct 28, 1998 Annual accounts Annual accounts
Registry Jan 20, 1998 Annual return Annual return
Financials Oct 30, 1997 Annual accounts Annual accounts
Registry Jan 14, 1997 Annual return Annual return
Financials Oct 23, 1996 Annual accounts Annual accounts
Registry Feb 1, 1996 Annual return Annual return
Financials Sep 20, 1995 Annual accounts Annual accounts
Registry Jan 26, 1995 Annual return Annual return
Financials Jul 15, 1994 Annual accounts Annual accounts
Registry Feb 7, 1994 Annual return Annual return
Registry Feb 7, 1994 Director's particulars changed Director's particulars changed
Financials Mar 2, 1993 Annual accounts Annual accounts
Registry Jan 24, 1993 Annual return Annual return
Financials Jul 20, 1992 Annual accounts Annual accounts
Registry Feb 11, 1992 Annual return Annual return
Registry Jan 31, 1991 Exemption from appointing auditors Exemption from appointing auditors
Financials Jan 31, 1991 Annual accounts Annual accounts
Registry Jan 11, 1991 Annual return Annual return
Registry Dec 31, 1990 Two appointments: 2 men Two appointments: 2 men
Financials May 14, 1990 Annual accounts Annual accounts
Registry Jan 29, 1990 Annual return Annual return
Registry Jan 10, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 9, 1989 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 Aug 18, 1989 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 17, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 17, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 4, 1989 Alter mem and arts Alter mem and arts
Registry Apr 17, 1989 Memorandum of association Memorandum of association
Registry Apr 17, 1989 Change of name certificate Change of name certificate
Registry Apr 17, 1989 Change of name certificate 2206... Change of name certificate 2206...

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)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy