- Company Overview for PARSEQ SERVICES LIMITED (02461931)
- Filing history for PARSEQ SERVICES LIMITED (02461931)
- People for PARSEQ SERVICES LIMITED (02461931)
- Charges for PARSEQ SERVICES LIMITED (02461931)
- More for PARSEQ SERVICES LIMITED (02461931)
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) |
---|---|---|---|
04 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from Documetric Lowton Way Hellaby Rotherham South Yorkshire S66 8RY on 4 February 2013 | |
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
|
|
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
|
|
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
|
|
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
|