Advanced company searchLink opens in new window

PARSEQ LIMITED

Company number 05815806

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)
21 Oct 2014 SH06 Cancellation of shares. Statement of capital on 15 September 2014
  • GBP 191.99511
14 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Oct 2014 SH03 Purchase of own shares.
03 Oct 2014 TM01 Termination of appointment of Simon Mark Smith as a director on 2 October 2014
16 Sep 2014 TM01 Termination of appointment of Vincent Smallhorne as a director on 12 September 2014
31 Aug 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 MR04 Satisfaction of charge 6 in full
06 Aug 2014 MR04 Satisfaction of charge 5 in full
05 Aug 2014 MR04 Satisfaction of charge 2 in full
23 Jul 2014 MR01 Registration of charge 058158060008, created on 14 July 2014
19 Jul 2014 MR01 Registration of charge 058158060009, created on 15 July 2014
19 Jul 2014 MR01 Registration of charge 058158060010, created on 15 July 2014
26 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 202.10811
31 Mar 2014 AP01 Appointment of Mrs Theresa Erica Spencer as a director
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 202.10771
25 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2014 AP03 Appointment of Mrs Theresa Erica Spencer as a secretary
10 Jan 2014 MR04 Satisfaction of charge 7 in full
07 Oct 2013 AA Full accounts made up to 31 December 2012
06 Sep 2013 TM02 Termination of appointment of Matthew Farrow as a secretary
12 Jun 2013 AP03 Appointment of Mr Matthew James Farrow as a secretary
10 Jun 2013 TM02 Termination of appointment of David Fletcher as a secretary
21 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
21 May 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 191.87
16 May 2013 SH08 Change of share class name or designation