- Company Overview for PARALLEL SYSTEMS LIMITED (03435915)
- Filing history for PARALLEL SYSTEMS LIMITED (03435915)
- People for PARALLEL SYSTEMS LIMITED (03435915)
- Charges for PARALLEL SYSTEMS LIMITED (03435915)
- More for PARALLEL SYSTEMS LIMITED (03435915)
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) |
---|---|---|---|
05 Aug 2015 | CH01 | Director's details changed for Mr Simon Alexander Gedrych Wood on 1 August 2015 | |
06 Jul 2015 | AP01 | Appointment of Mrs Michelle Jeannette Wood as a director on 1 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Susan Margaret Blunt as a director on 1 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of David John Blunt as a director on 1 July 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of Michelle Jeannette Wood as a secretary on 1 July 2015 | |
25 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AP01 | Appointment of Mrs Susan Margaret Blunt as a director | |
29 Jan 2014 | TM02 | Termination of appointment of Susan Blunt as a secretary | |
29 Jan 2014 | AP03 | Appointment of Mrs Michelle Jeannette Wood as a secretary | |
25 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | CH01 | Director's details changed for David John Blunt on 25 February 2013 | |
25 Sep 2013 | CH03 | Secretary's details changed for Susan Margaret Blunt on 25 February 2013 | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | MR04 | Satisfaction of charge 1 in full | |
28 May 2013 | MR04 | Satisfaction of charge 3 in full | |
14 Mar 2013 | AD01 | Registered office address changed from 26 Highland Drive Fleet Hampshire GU51 2TH on 14 March 2013 | |
20 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | AP01 | Appointment of Mr Simon Alexander Gedrych Wood as a director | |
28 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for David John Blunt on 18 September 2010 |