PARALLEL SUPPORT LTD.

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2325 January 2023 Cessation of Iain Mcsween as a person with significant control on 2023-01-01

View Document

25/01/2325 January 2023 Termination of appointment of Ian Mcsween as a director on 2022-08-02

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

09/11/229 November 2022 Application to strike the company off the register

View Document

01/03/221 March 2022 Registered office address changed from Newlon House, 204 Hoxton Street 204 Newlon House, Hoxton Street London N1 5LH England to 14-16 16 Median Road London London E5 0PL on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/12/1923 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 FIRST GAZETTE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

02/03/162 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

03/03/143 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM PARK CHAPEL 145F CROUCH HILL LONDON N8 9QH ENGLAND

View Document

16/05/1316 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 62C STROUD GREEN ROAD LONDON N4 3ER ENGLAND

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MCSWEEN / 08/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCSWEEN / 08/03/2011

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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