PARALLEL RESOURCING LTD

Company Documents

DateDescription
05/08/255 August 2025 NewSecond filing of Confirmation Statement dated 2025-03-17

View Document

05/08/255 August 2025 NewCessation of Richard Carl Shute as a person with significant control on 2025-08-01

View Document

04/08/254 August 2025 NewTermination of appointment of Richard Carl Shute as a director on 2025-08-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

12/03/2512 March 2025 Appointment of Mr Paul Denis Cruse as a director on 2025-03-12

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Appointment of Mr Tim Edward Blane as a director on 2025-03-12

View Document

12/03/2512 March 2025 Notification of Richard Carl Shute as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Rebecca Louise Shute as a director on 2025-03-12

View Document

11/03/2511 March 2025 Notification of Paul Denis Cruse as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

11/03/2511 March 2025 Cessation of Richard Carl Shute as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Registered office address changed from C/O React Business Services, City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW on 2025-03-11

View Document

11/03/2511 March 2025 Cessation of Rebecca Louise Shute as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mrs Rebecca Louise Shute on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr Richard Carl Shute on 2025-03-11

View Document

11/03/2511 March 2025 Notification of Tim Edward Blane as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Termination of appointment of React Secretarial Services Ltd as a secretary on 2024-05-14

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Director's details changed for Miss Leanne Knox on 2022-02-03

View Document

04/02/224 February 2022 Change of details for Miss Leanne Knox as a person with significant control on 2022-02-03

View Document

19/05/2119 May 2021 CURRSHO FROM 30/04/2022 TO 31/03/2022

View Document

19/04/2119 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information