PARALLAX (ABERDEEN) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/20

View Document

15/06/2115 June 2021 CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/19

View Document

01/09/191 September 2019 Annual accounts for year ending 01 Sep 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/03/185 March 2018 PREVEXT FROM 30/06/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 100 UNION STREET ABERDEEN GRAMPIAN AB10 1QR

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY PETERKINS SERVICES LIMITED

View Document

08/08/168 August 2016 SECRETARY APPOINTED MR DEREK THOMAS TAYLOR

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/07/149 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/07/1312 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETERKINS SERVICES LIMITED

View Document

04/10/114 October 2011 COMPANY NAME CHANGED PLACE D'OR 708 LIMITED CERTIFICATE ISSUED ON 04/10/11

View Document

04/10/114 October 2011 CHANGE OF NAME 23/09/2011

View Document

03/10/113 October 2011 DIRECTOR APPOINTED PAMELA ANNE TAYLOR

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS RENNIE

View Document

28/09/1128 September 2011 CHANGE OF NAME 23/09/2011

View Document

02/09/112 September 2011 ADOPT ARTICLES 25/08/2011

View Document

28/06/1128 June 2011 CORPORATE DIRECTOR APPOINTED PETERKINS SERVICES LIMITED

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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