PARALLEL IT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM SUITE 9 CHARLOTTE HOUSE 67-83 NORFOLK STREET LIVERPOOL L1 0BG

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

05/03/195 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

18/04/1818 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

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

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MILLER / 15/10/2015

View Document

15/10/1515 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES EDWARDS / 15/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES EDWARDS / 15/10/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 3 TOLEMAN AVENUE BEBINGTON WIRRAL MERSEYSIDE CH63 7QA

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES EDWARDS / 03/11/2009

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL MILLER / 03/11/2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 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