PARALLEL INDEPENDENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/01/2423 January 2024 Registered office address changed from Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ to Victoria House Victoria Street Taunton Somerset TA1 3FA on 2024-01-23

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

11/11/2211 November 2022 Particulars of variation of rights attached to shares

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/07/2022 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED PARALLEL CARE LIMITED CERTIFICATE ISSUED ON 25/10/19

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK WILKINSON / 25/10/2019

View Document

24/06/1924 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

05/07/185 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

21/04/1721 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093353680001

View Document

07/06/167 June 2016 PREVEXT FROM 31/12/2015 TO 29/02/2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

09/04/159 April 2015 01/12/14 STATEMENT OF CAPITAL GBP 100

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA DOUGHTY

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED JOHN PATRICK WILKINSON

View Document

01/12/141 December 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