PARASOFT SYSTEMS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

21/12/2321 December 2023 Liquidators' statement of receipts and payments to 2023-10-18

View Document

08/11/228 November 2022 Registered office address changed from Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU to Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2022-11-08

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Declaration of solvency

View Document

08/11/228 November 2022 Appointment of a voluntary liquidator

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-09-30

View Document

08/10/218 October 2021 Previous accounting period shortened from 2022-01-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Second filing of Confirmation Statement dated 2020-07-02

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

17/02/2117 February 2021 PREVSHO FROM 31/03/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN ETHEL REED

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD REED

View Document

13/07/2013 July 2020 CESSATION OF RICHARD REED AS A PSC

View Document

13/07/2013 July 2020 Confirmation statement made on 2020-07-02 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

13/07/2013 July 2020 CESSATION OF RICHARD REED AS A PSC

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MRS ABIGAIL REED BLACKWELL

View Document

26/06/2026 June 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD REED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/07/1326 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/08/1213 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARILYN ETHEL REED / 02/07/2011

View Document

15/08/1115 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD REED / 02/07/2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD REED / 02/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM WALNUT HOUSE WALNUT COURT ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 S386 DISP APP AUDS 25/06/97

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 COMPANY NAME CHANGED ENDOSYSTEM LIMITED CERTIFICATE ISSUED ON 12/08/96

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/07/9421 July 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9323 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: HOBSON HSE 155 GOWER ST LONDON WC1E 6BJ

View Document

23/06/8723 June 1987 REGISTERED OFFICE CHANGED ON 23/06/87 FROM: CHARTER HOUSE 52 GLOUCESTER PLACE LONDON W1H 4EB

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document


More Company Information