About

Registered Number: 02803252
Date of Incorporation: 25/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Enterprise Court, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD

 

Established in 1993, Parsons & Colson Consultants Ltd has its registered office in Isle Of Wight, it's status is listed as "Active". Brown, Timothy William, Gilbertson, Craig Andrew, Johnston, Nicola Deborah, Thornton, Jonathan James, Edwards, Gareth are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Timothy William 02 January 1997 - 1
GILBERTSON, Craig Andrew 05 January 2018 - 1
JOHNSTON, Nicola Deborah 01 October 2015 - 1
THORNTON, Jonathan James 05 January 2002 - 1
EDWARDS, Gareth 13 October 2004 23 September 2007 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 14 June 2019
CS01 - N/A 08 April 2019
PSC07 - N/A 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 12 April 2018
PSC01 - N/A 05 January 2018
AP01 - Appointment of director 05 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 13 April 2017
CH01 - Change of particulars for director 12 April 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 06 September 2016
AP01 - Appointment of director 27 April 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 22 April 2009
RESOLUTIONS - N/A 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 10 February 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 27 April 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 06 April 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 20 March 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 02 June 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 18 April 1995
AA - Annual Accounts 18 January 1995
287 - Change in situation or address of Registered Office 14 January 1995
363s - Annual Return 19 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1993
288 - N/A 31 March 1993
NEWINC - New incorporation documents 25 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.