Advanced company searchLink opens in new window

PARSEQ SERVICES LIMITED

Company number 02461931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
09 May 2012 CERTNM Company name changed intelligent environments group LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-03-14
09 May 2012 CONNOT Change of name notice
16 Apr 2012 AP03 Appointment of Miss Alison Ruth Hoskin as a secretary
16 Apr 2012 TM01 Termination of appointment of Phillip Blundell as a director
16 Apr 2012 TM02 Termination of appointment of Phillip Blundell as a secretary
10 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
18 May 2011 AP01 Appointment of Mr Phillip Robert Blundell as a director
18 May 2011 AP03 Appointment of Mr Phillip Robert Blundell as a secretary
18 May 2011 TM02 Termination of appointment of Richard Arden as a secretary
08 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
07 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jul 2010 CERTNM Company name changed parseq LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-21
21 Jul 2010 CONNOT Change of name notice
16 Jun 2010 CERTNM Company name changed active computer services LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-08
16 Jun 2010 CONNOT Change of name notice
17 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Rami Cassis on 17 February 2010
02 Nov 2009 AA Full accounts made up to 31 December 2008
12 Oct 2009 MG01 Duplicate mortgage certificatecharge no:12
12 Oct 2009 MG01 Duplicate mortgage certificatecharge no:12
02 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 12
26 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10