PARALLEL WIRELESS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
05/07/245 July 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
21/09/2321 September 2023 | Accounts for a small company made up to 2022-12-31 |
23/08/2323 August 2023 | Satisfaction of charge 087384560001 in full |
15/08/2315 August 2023 | Registration of charge 087384560002, created on 2023-08-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Termination of appointment of Keith Allen Johnson as a director on 2022-09-16 |
16/09/2216 September 2022 | Appointment of Mr Sean Falvey as a director on 2022-09-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/2015 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
04/06/204 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 087384560001 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
07/08/197 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | DIRECTOR APPOINTED MR KEITH ALLEN JOHNSON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
02/05/182 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM C/O SIMON MELLOR PUDDLE HOUSE NEW POND HILL CROSS IN HAND HEATHFIELD EAST SUSSEX TN21 0LX |
15/03/1815 March 2018 | Registered office address changed from , C/O Simon Mellor, Puddle House New Pond Hill, Cross in Hand, Heathfield, East Sussex, TN21 0LX to Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 2018-03-15 |
07/03/187 March 2018 | PREVEXT FROM 31/10/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
16/06/1716 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
15/07/1515 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
11/11/1411 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/10/1318 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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