Date | Description |
2025-03-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24 |
2024-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 25/10/2022 |
2024-08-01 |
update statutory_documents CESSATION OF THE PARKWAY ENGINEERING SERVICES RBS AS A PSC |
2024-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/24, NO UPDATES |
2024-04-07 |
update account_category SMALL => GROUP |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 |
2023-08-07 |
update num_mort_charges 0 => 1 |
2023-08-07 |
update num_mort_outstanding 0 => 1 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES |
2023-07-20 |
update statutory_documents 25/10/22 STATEMENT OF CAPITAL GBP 100 |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029475980001 |
2023-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-04-07 |
delete address TOP FLOOR 10 BRABAZON OFFICE PARK GOLF COURSE LANE FILTON BRISTOL UNITED KINGDOM BS34 7PZ |
2023-04-07 |
delete company_previous_name PARKWAY ENGINEERING SERVICES LIMITED |
2023-04-07 |
insert address 530 BRISTOL BUSINESS PARK BRISTOL UNITED KINGDOM BS16 1EJ |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-04-07 |
update registered_address |
2023-01-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JUDAS BEN DURANT / 30/01/2023 |
2023-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 30/01/2023 |
2023-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2023 FROM
TOP FLOOR 10 BRABAZON OFFICE PARK
GOLF COURSE LANE
FILTON
BRISTOL
BS34 7PZ
UNITED KINGDOM |
2023-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 30/01/2023 |
2023-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MOUNTJOY / 30/01/2023 |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2022-07-07 |
insert company_previous_name PARKWAY RECRUITMENT LIMITED |
2022-07-07 |
update name PARKWAY RECRUITMENT LIMITED => SYNOPTIX GROUP LIMITED |
2022-06-29 |
update statutory_documents COMPANY NAME CHANGED PARKWAY RECRUITMENT LIMITED
CERTIFICATE ISSUED ON 29/06/22 |
2022-06-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 01/05/2021 |
2021-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 01/05/2021 |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2019-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PARKWAY ENGINEERING SERVICES RBS |
2019-10-14 |
update statutory_documents CESSATION OF AXA LIFE LIMITED AS A PSC |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
2019-07-08 |
delete address TOP FLOOR 10 BRABAZON OFFICE PARK GOLF COURSE LANE FLITON BRISTOL UNITED KINGDOM BS34 7PZ |
2019-07-08 |
insert address TOP FLOOR 10 BRABAZON OFFICE PARK GOLF COURSE LANE FILTON BRISTOL UNITED KINGDOM BS34 7PZ |
2019-07-08 |
update registered_address |
2019-06-20 |
delete address THE VICARAGE, STOKE VIEW ROAD FISHPONDS BRISTOL BS16 3AE |
2019-06-20 |
insert address TOP FLOOR 10 BRABAZON OFFICE PARK GOLF COURSE LANE FLITON BRISTOL UNITED KINGDOM BS34 7PZ |
2019-06-20 |
update registered_address |
2019-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2019 FROM
TOP FLOOR 10 BRABAZON OFFICE PARK
GOLF COURSE LANE
FLITON
BRISTOL
BS34 7PZ
UNITED KINGDOM |
2019-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2019 FROM
THE VICARAGE, STOKE VIEW ROAD
FISHPONDS
BRISTOL
BS16 3AE |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2018-03-28 |
update statutory_documents SECRETARY APPOINTED MR JUDAS BEN DURANT |
2018-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOYCE KENT |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT DURANT |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXA LIFE LIMITED |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-03-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-08-11 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-08-11 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-07-24 |
update statutory_documents 12/07/15 FULL LIST |
2015-05-14 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN MOUNTJOY |
2015-05-14 |
update statutory_documents ADOPT ARTICLES 24/04/2015 |
2015-05-14 |
update statutory_documents 24/04/15 STATEMENT OF CAPITAL GBP 330100 |
2015-03-07 |
delete company_previous_name PARKWAY RECRUITMENT SERVICES LIMITED |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2014-08-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-08-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-07-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-07-22 |
update statutory_documents CHANGE OF NAME 14/07/2014 |
2014-07-15 |
update statutory_documents 12/07/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-08-01 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-07-23 |
update statutory_documents 12/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 74990 - Non-trading company |
2013-06-21 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 29/10/2012 |
2012-07-16 |
update statutory_documents 12/07/12 FULL LIST |
2012-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 01/10/2011 |
2012-04-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-04-04 |
update statutory_documents CHANGE OF NAME 23/03/2012 |
2012-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-07-13 |
update statutory_documents 12/07/11 FULL LIST |
2011-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-08-06 |
update statutory_documents 12/07/10 FULL LIST |
2010-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DURANT / 12/07/2009 |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2008-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
2007-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2006-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-07-15 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-07-13 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-07-12 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2003-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-09-05 |
update statutory_documents COMPANY NAME CHANGED
PARKWAY ENGINEERING SERVICES LIM
ITED
CERTIFICATE ISSUED ON 05/09/02 |
2002-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
2001-08-20 |
update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
2001-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-13 |
update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS |
1999-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-07-13 |
update statutory_documents RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS |
1998-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-12-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99 |
1998-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/98 FROM:
151 WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2RA |
1998-07-26 |
update statutory_documents RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS |
1998-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/98 FROM:
4 OXFORD COURT
MANCHESTER
M2 3WQ |
1998-07-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-17 |
update statutory_documents SECRETARY RESIGNED |
1997-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-08-27 |
update statutory_documents RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS |
1997-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1996-10-03 |
update statutory_documents RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS |
1995-07-24 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-24 |
update statutory_documents RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS |
1995-04-27 |
update statutory_documents AMMENDING 882R ALLOT IS 100 |
1995-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-04-07 |
update statutory_documents AMMENDING 882R ALLOT IS 118 |
1995-02-02 |
update statutory_documents COMPANY NAME CHANGED
PARKWAY RECRUITMENT SERVICES LIM
ITED
CERTIFICATE ISSUED ON 03/02/95 |
1994-07-18 |
update statutory_documents SECRETARY RESIGNED |
1994-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |