PARALLELE LINES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

12/07/2412 July 2024 Micro company accounts made up to 2023-10-31

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

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

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Appointment of Mr Ian Hugh Morris as a director on 2022-11-01

View Document

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

View Accounts

17/10/2217 October 2022 Notification of Ian Hugh Morris as a person with significant control on 2022-10-01

View Document

17/10/2217 October 2022 Cessation of Graham Hugh Morris as a person with significant control on 2022-10-01

View Document

17/10/2217 October 2022 Registered office address changed from 14 Brambling Road Rowland's Castle Hampshire PO9 6HF to Rosebrook House Priors Leaze Lane Hambrook Chichester West Sussex PO18 8RQ on 2022-10-17

View Document

17/10/2217 October 2022 Register(s) moved to registered office address Rosebrook House Priors Leaze Lane Hambrook Chichester West Sussex PO18 8RQ

View Document

17/10/2217 October 2022 Register(s) moved to registered office address Rosebrook House Priors Leaze Lane Hambrook Chichester West Sussex PO18 8RQ

View Document

28/03/2228 March 2022 Termination of appointment of Graham Hugh Morris as a director on 2022-03-20

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

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

View Accounts

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

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

View Accounts

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

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

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/02/1628 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/02/1522 February 2015 SAIL ADDRESS CREATED

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGOT WHEATON / 29/10/2013

View Document

23/02/1423 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGOT WHEATON / 29/10/2013

View Document

17/08/1317 August 2013 REGISTERED OFFICE CHANGED ON 17/08/2013 FROM 206 LITTLE SUTTON LANE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 6PH

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR GRAHAM HUGH MORRIS

View Document

20/02/1320 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR CYRIL TUTT

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RYAN

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/03/121 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/03/115 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL TUTT / 18/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN RYAN / 18/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGOT WHEATON / 18/02/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/03/9210 March 1992 RETURN MADE UP TO 18/02/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/04/9123 April 1991 RETURN MADE UP TO 11/03/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

12/06/9012 June 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

14/08/8914 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8926 July 1989 ALTER MEM AND ARTS 070689

View Document

26/07/8926 July 1989 VARYING SHARE RIGHTS AND NAMES E 070689

View Document

26/07/8926 July 1989 ADOPT MEM AND ARTS 070689

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 NC INC ALREADY ADJUSTED

View Document

05/02/895 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 REGISTERED OFFICE CHANGED ON 05/02/89 FROM: 16 BORE STREET LICHFIELD STAFFORDSHIRE WS 136

View Document

05/02/895 February 1989 NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/89

View Document

24/11/8824 November 1988 COMPANY NAME CHANGED KEELEX 33 LIMITED CERTIFICATE ISSUED ON 25/11/88

View Document

25/10/8825 October 1988 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