PARALLEL PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

10/10/2210 October 2022 Director's details changed for Mrs Susan Connor on 2022-09-19

View Document

10/10/2210 October 2022 Change of details for Mrs Susan Connor as a person with significant control on 2022-09-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

10/06/2110 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT REECE JAMES STATON / 06/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOT REECE JAMES STATON / 06/04/2020

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT REECE JAMES STATON

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN CONNOR / 06/04/2020

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR ELLIOT REECE JAMES STATON

View Document

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

View Accounts

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 20 NEWERNE STREET LYDNEY GL15 5RA UNITED KINGDOM

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM UNIT 112 LYDNEY HARBOUR ESTATE HARBOUR ROAD LYDNEY GLOUCESTERSHIRE GL15 4EJ UNITED KINGDOM

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/09/2017

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CONNOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

30/09/1630 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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