PARSEQ SERVICES LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

14/10/2314 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Termination of appointment of Alan Ka Wai Chan as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Mr Craig Andrew Naylor-Smith as a director on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Rami Cassis as a director on 2023-04-06

View Document

20/12/2220 December 2022 Change of details for Active Business Services Limited as a person with significant control on 2022-12-16

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024619310013

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STRONG

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR SIMON RICHARD RATCLIFFE

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT LITTLEWOOD

View Document

17/05/1617 May 2016 SECRETARY APPOINTED MR ALAN KA WAI CHAN

View Document

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR ROBERT JOHN LITTLEWOOD

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY THERESA SPENCER

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR THERESA SPENCER

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR ANTHONY JOHN STRONG

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR DERWYN JONES

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR JAMES LEE JOHNSON

View Document

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MRS THERESA ERICA SPENCER

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

10/01/1410 January 2014 SECRETARY APPOINTED MRS THERESA ERICA SPENCER

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR DERWYN HOWARD JONES

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY ALISON HOSKIN

View Document

04/02/134 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM DOCUMETRIC LOWTON WAY HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8RY

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

09/05/129 May 2012 COMPANY NAME CHANGED INTELLIGENT ENVIRONMENTS GROUP LIMITED CERTIFICATE ISSUED ON 09/05/12

View Document

09/05/129 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BLUNDELL

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY PHILLIP BLUNDELL

View Document

16/04/1216 April 2012 SECRETARY APPOINTED MISS ALISON RUTH HOSKIN

View Document

10/02/1210 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD ARDEN

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR PHILLIP ROBERT BLUNDELL

View Document

18/05/1118 May 2011 SECRETARY APPOINTED MR PHILLIP ROBERT BLUNDELL

View Document

08/03/118 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED PARSEQ LIMITED CERTIFICATE ISSUED ON 21/07/10

View Document

21/07/1021 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED ACTIVE COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 16/06/10

View Document

16/06/1016 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMI CASSIS / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

12/10/0912 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

19/02/0919 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 SECRETARY APPOINTED RICHARD BRIAN ARDEN

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD CROSTON

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY ANASTASIA CASSIS

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD ANDREW CROSTON

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

25/07/0825 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/07/0825 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONNIE VANTYGHEM

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WALL

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM MR J E VANTYGHEM LEGAL DEPT F2N CARE OF FDR LIMITED FIRST DATA HOUSE CHRISTOPHER MARTIN ROAD BASILDON SS149AA

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED RAMI CASSIS

View Document

22/07/0822 July 2008 SECRETARY APPOINTED ANASTASIA CASSIS

View Document

05/06/085 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/01/0825 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: RESOURCE HOUSE LOWTON WAY, HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8RY

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: KIVETON LANE KIVETON PARK SHEFFIELD S26 6SZ

View Document

21/02/0121 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 AUDITOR'S RESIGNATION

View Document

22/02/9922 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

16/07/9616 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

26/04/9626 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9631 March 1996 ADOPT MEM AND ARTS 27/03/96

View Document

31/03/9631 March 1996 RE SHARES 27/03/96

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 RE:ACQUISITION 23/02/96

View Document

01/03/961 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/961 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/961 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/961 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/961 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/961 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/961 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/961 March 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/02/96

View Document

01/03/961 March 1996 ALTER MEM AND ARTS 23/02/96

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 22/01/95; CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/01/9512 January 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/01/9512 January 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/01/9512 January 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/01/9512 January 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/01/9512 January 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM: BRIDGE HOUSE BRIDGE STREET SHEFFIELD S3 8NS

View Document

14/08/9314 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 RE AGREEMENT 12/07/93

View Document

23/07/9323 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9317 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9317 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9317 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9317 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS; AMEND

View Document

18/02/9218 February 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 ALTER MEM AND ARTS 07/09/90

View Document

11/10/9011 October 1990 NC INC ALREADY ADJUSTED 24/09/90

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: TELEGRAPH HOUSE HIGH STREET SHEFFIELD SOUTH YORKSHIRE S1 1SF

View Document

11/10/9011 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9011 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/09/90

View Document

28/09/9028 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9025 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/04/906 April 1990 ALTER MEM AND ARTS 13/02/90

View Document

06/04/906 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: 168 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3NA

View Document

21/02/9021 February 1990 COMPANY NAME CHANGED BAYNHAM LIMITED CERTIFICATE ISSUED ON 22/02/90

View Document

22/01/9022 January 1990 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