Advanced company searchLink opens in new window

PARASOL LIMITED

Company number 03940716

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)
13 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
12 Sep 2024 PSC07 Cessation of Optionis Midco Limited as a person with significant control on 6 April 2016
27 Jul 2024 AA Full accounts made up to 31 October 2023
10 May 2024 MR04 Satisfaction of charge 039407160010 in full
10 May 2024 MR07 Alteration to charge 039407160009, created on 22 December 2016
09 May 2024 MR01 Registration of charge 039407160012, created on 9 May 2024
23 Apr 2024 AD04 Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
19 Apr 2024 MR01 Registration of charge 039407160011, created on 3 April 2024
27 Oct 2023 AA Full accounts made up to 31 October 2022
08 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
19 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business / amending facilities agreement 27/06/2023
18 Jul 2023 MR01 Registration of charge 039407160010, created on 3 July 2023
19 Apr 2023 AD01 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 19 April 2023
19 Apr 2023 PSC05 Change of details for Optionis Management Limited as a person with significant control on 19 April 2023
19 Apr 2023 PSC05 Change of details for Optionis Midco Limited as a person with significant control on 19 April 2023
12 Apr 2023 TM01 Termination of appointment of Jeremy Peter Fletcher as a director on 23 February 2023
12 Apr 2023 AP01 Appointment of Mr Andrew Robert Craig Ross as a director on 23 February 2023
12 Apr 2023 AP01 Appointment of Mark Alexander Lockley as a director on 23 February 2023
12 Jan 2023 TM01 Termination of appointment of Douglas John Crawford as a director on 30 December 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
15 Dec 2022 AD03 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
13 Dec 2022 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
23 Nov 2022 AP01 Appointment of Mr Jeremy Peter Fletcher as a director on 14 November 2022
23 Nov 2022 AP01 Appointment of Mr Graham Neil Storey as a director on 14 November 2022
23 Nov 2022 TM01 Termination of appointment of James Catterick as a director on 14 November 2022