IN PARALLEL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-03-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Change of details for a person with significant control

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

01/11/221 November 2022 Director's details changed for Mr Paul James O'donnell on 2022-10-27

View Document

01/11/221 November 2022 Registered office address changed from 9 Balvernie Grove London SW18 5RT to 10 Chapel Street Watlington Oxfordshire OX49 5QT on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mr Paul James O'donnell as a person with significant control on 2022-10-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH O'DONNELL

View Document

11/08/1911 August 2019 CESSATION OF SUSANNAH JANE O'DONNELL AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH JANE O'DONNELL

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MRS SUSANNAH JANE O'DONNELL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

20/05/1520 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/06/1426 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/128 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN O'DONNELL

View Document

28/05/1228 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DISS40 (DISS40(SOAD))

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES O'DONNELL / 31/05/2011

View Document

20/06/1120 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM C/O PAUL O'DONNELL 11 BALVERNIE GROVE LONDON SW18 5RT UNITED KINGDOM

View Document

02/03/112 March 2011 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

28/02/1128 February 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 18 HAMPTON ROAD TWICKENHAM TW2 5QB UNITED KINGDOM

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MRS SUSAN JANE O'DONNELL

View Document

11/06/1011 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES O'DONNELL / 06/05/2010

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY PAUL O'DONNELL

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED PAUL JAMES O'DONNELL

View Document

24/09/0824 September 2008 SECRETARY APPOINTED PAUL JAMES O'DONNELL

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

06/05/086 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company