PARKELECT LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

06/05/256 May 2025 Full accounts made up to 2024-08-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

24/07/2424 July 2024 Change of details for Westbank Group Limited as a person with significant control on 2016-04-06

View Document

02/07/242 July 2024 Cessation of James Wallace Mcconachie as a person with significant control on 2016-04-06

View Document

02/07/242 July 2024 Notification of Westbank Group Limited as a person with significant control on 2016-04-06

View Document

17/06/2417 June 2024 Appointment of Mr Michael Young as a director on 2024-06-14

View Document

16/05/2416 May 2024 Full accounts made up to 2023-08-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-07 with updates

View Document

04/10/234 October 2023 Cessation of Robert Martyn Mcconachie as a person with significant control on 2023-09-07

View Document

04/10/234 October 2023 Change of details for Mr James Wallace Mcconachie as a person with significant control on 2023-09-07

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

20/06/2320 June 2023 Termination of appointment of Colin Weir as a director on 2023-06-19

View Document

08/06/238 June 2023 Notification of Robert Martyn Mcconachie as a person with significant control on 2022-07-31

View Document

08/06/238 June 2023 Change of details for Mr James Wallace Mcconachie as a person with significant control on 2022-07-31

View Document

27/04/2327 April 2023 Full accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-07-31 with updates

View Document

23/02/2223 February 2022 Full accounts made up to 2021-08-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

13/03/1913 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

08/03/198 March 2019 ADOPT ARTICLES 05/03/2019

View Document

08/03/198 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR AIDAN MURPHY

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/16

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM BELFAST HARBOUR INDUSTRIAL ESTATE 84 DARGAN CRESCENT BELFAST BT3 9JU

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR COLIN WEIR

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR ROB CUPIT

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR JAMES GILLAN

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR CRAWFORD

View Document

01/06/161 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCONNELL

View Document

09/03/159 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH THOMPSON

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR ROBERT MCCONACHIE

View Document

11/04/1411 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

18/03/1418 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

10/04/1210 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

03/02/123 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALLACE MCCONACHIE / 01/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR JOHN CRAWFORD / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCCONNELL / 01/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH VERONICA THOMPSON / 01/11/2009

View Document

29/12/0829 December 2008 31/08/08 ANNUAL ACCTS

View Document

26/11/0826 November 2008 08/11/08 ANNUAL RETURN SHUTTLE

View Document

16/04/0816 April 2008 31/08/07 ANNUAL ACCTS

View Document

29/11/0729 November 2007 08/11/07 ANNUAL RETURN SHUTTLE

View Document

14/06/0714 June 2007 31/08/06 ANNUAL ACCTS

View Document

28/11/0628 November 2006 08/11/06 ANNUAL RETURN SHUTTLE

View Document

28/02/0628 February 2006 31/08/05 ANNUAL ACCTS

View Document

30/11/0530 November 2005 08/11/05 ANNUAL RETURN SHUTTLE

View Document

01/02/051 February 2005 31/08/04 ANNUAL ACCTS

View Document

06/01/056 January 2005 STATUTORY DECLARATION

View Document

02/12/042 December 2004 08/11/04 ANNUAL RETURN SHUTTLE

View Document

18/02/0418 February 2004 31/08/03 ANNUAL ACCTS

View Document

11/11/0311 November 2003 08/11/03 ANNUAL RETURN SHUTTLE

View Document

25/01/0325 January 2003 31/08/02 ANNUAL ACCTS

View Document

25/11/0225 November 2002 08/11/02 ANNUAL RETURN SHUTTLE

View Document

22/04/0222 April 2002 31/08/01 ANNUAL ACCTS

View Document

18/11/0118 November 2001 08/11/01 ANNUAL RETURN SHUTTLE

View Document

15/05/0115 May 2001 COURT ORDER

View Document

15/05/0115 May 2001 PARS RE MORTAGE

View Document

06/04/016 April 2001 31/08/00 ANNUAL ACCTS

View Document

26/03/0126 March 2001 CERT REG OF CHARGE IN GB

View Document

26/03/0126 March 2001 PARS RE MORTAGE

View Document

20/12/0020 December 2000 RETURN OF ALLOT OF SHARES

View Document

10/11/0010 November 2000 08/11/00 ANNUAL RETURN SHUTTLE

View Document

30/08/0030 August 2000 31/08/99 ANNUAL ACCTS

View Document

25/11/9925 November 1999 08/11/99 ANNUAL RETURN SHUTTLE

View Document

26/04/9926 April 1999 31/08/98 ANNUAL ACCTS

View Document

10/11/9810 November 1998 08/11/98 ANNUAL RETURN SHUTTLE

View Document

10/06/9810 June 1998 31/08/97 ANNUAL ACCTS

View Document

26/03/9826 March 1998 RETURN OF ALLOT OF SHARES

View Document

16/01/9816 January 1998 PARS RE MORTAGE

View Document

16/01/9816 January 1998 PARS RE MORTAGE

View Document

29/10/9729 October 1997 08/11/97 ANNUAL RETURN SHUTTLE

View Document

11/06/9711 June 1997 PARS RE MORTAGE

View Document

17/04/9717 April 1997 31/08/96 ANNUAL ACCTS

View Document

11/12/9611 December 1996 08/11/96 ANNUAL RETURN SHUTTLE

View Document

10/12/9610 December 1996 CHANGE OF DIRS/SEC

View Document

10/12/9610 December 1996 CHANGE OF DIRS/SEC

View Document

10/12/9610 December 1996 CHANGE OF DIRS/SEC

View Document

11/10/9611 October 1996 31/12/95 ANNUAL ACCTS

View Document

01/08/961 August 1996 CHANGE OF ARD DURING ARP

View Document

16/05/9616 May 1996 PARS RE MORTAGE

View Document

16/05/9616 May 1996 PARS RE MORTAGE

View Document

20/04/9620 April 1996 RETURN OF ALLOT OF SHARES

View Document

16/11/9516 November 1995 08/11/95 ANNUAL RETURN SHUTTLE

View Document

18/10/9518 October 1995 31/12/94 ANNUAL ACCTS

View Document

18/10/9518 October 1995 SPECIAL/EXTRA RESOLUTION

View Document

30/11/9430 November 1994 09/11/94 ANNUAL RETURN SHUTTLE

View Document

30/11/9430 November 1994 CHANGE OF DIRS/SEC

View Document

26/04/9426 April 1994 31/12/93 ANNUAL ACCTS

View Document

19/01/9419 January 1994 09/11/93 ANNUAL RETURN SHUTTLE

View Document

09/09/939 September 1993 UPDATED MEM AND ARTS

View Document

09/09/939 September 1993 RESOLUTION TO CHANGE NAME

View Document

18/08/9318 August 1993 NOTICE OF ARD

View Document

19/02/9319 February 1993 CHANGE OF DIRS/SEC

View Document

19/02/9319 February 1993 CHANGE OF DIRS/SEC

View Document

19/02/9319 February 1993 CHANGE OF DIRS/SEC

View Document

19/02/9319 February 1993 CHANGE IN SIT REG ADD

View Document

19/02/9319 February 1993 UPDATED MEM AND ARTS

View Document

12/02/9312 February 1993 SPECIAL/EXTRA RESOLUTION

View Document

11/02/9311 February 1993 RESOLUTION TO CHANGE NAME

View Document

09/11/929 November 1992 MEMORANDUM

View Document

09/11/929 November 1992 ARTICLES

View Document

09/11/929 November 1992 DECLN COMPLNCE REG NEW CO

View Document

09/11/929 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/929 November 1992 PARS RE DIRS/SIT REG OFF

View Document


More Company Information