- Company Overview for PARASENSE LIMITED (02341314)
- Filing history for PARASENSE LIMITED (02341314)
- People for PARASENSE LIMITED (02341314)
- Charges for PARASENSE LIMITED (02341314)
- Registers for PARASENSE LIMITED (02341314)
- More for PARASENSE LIMITED (02341314)
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) |
---|---|---|---|
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
12 Jan 2017 | TM01 | Termination of appointment of Sarah Joanne Land as a director on 31 December 2016 | |
06 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
31 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
08 Feb 2016 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-26
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Michelle Collier on 31 January 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Peter Edward Radford on 31 January 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Anthony Gerard Ryan on 31 January 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Leslie Arthur Gallop on 31 January 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Daniel Radford on 31 January 2012 | |
14 Feb 2012 | CH03 | Secretary's details changed for Mr Leslie Arthur Gallop on 31 January 2012 | |
08 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
20 Dec 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
29 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
10 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |