PARALLEL CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

22/11/2422 November 2024 Registered office address changed from 71 75 Shelton Street London WC2H 9JQ to 7 Sledmere Court Bedfont TW14 8SH on 2024-11-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

03/11/223 November 2022 Director's details changed

View Document

03/11/223 November 2022 Director's details changed

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Registered office address changed from , 84 High Street, London, NW10 4SJ to 7 Sledmere Court Bedfont TW14 8SH on 2015-06-25

View Document

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

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 84 HIGH STREET LONDON NW10 4SJ

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHITE

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR TERRENT BEGGS

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR TERRENT BEGGS

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR CRAIG ANDRE WHITE

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

04/06/154 June 2015 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 7 Sledmere Court Bedfont TW14 8SH on 2015-06-04

View Document

06/02/156 February 2015 COMPANY NAME CHANGED BW SURVEYING SERVICES LIMITED CERTIFICATE ISSUED ON 06/02/15

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR TERRENT BEGGS

View Document

04/02/154 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/154 February 2015 DIRECTOR APPOINTED JONELL BEGGS

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHITE

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED JONELL BEGGS

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERRENT BEGGS

View Document

30/10/1430 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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