About

Registered Number: 04383991
Date of Incorporation: 28/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Webb Teasdale Elizabeth House, Queen Street, Abingdon, Oxfordshire, OX14 3LN

 

Parallax-sustainable Development Solutions Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Cindy 28 February 2002 - 1
COOPER, Dean 28 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 11 November 2019
PSC04 - N/A 27 September 2019
CH01 - Change of particulars for director 26 September 2019
CH01 - Change of particulars for director 26 September 2019
CH03 - Change of particulars for secretary 26 September 2019
PSC04 - N/A 26 September 2019
PSC04 - N/A 26 September 2019
PSC04 - N/A 05 March 2019
PSC04 - N/A 04 March 2019
PSC04 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CH03 - Change of particulars for secretary 04 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
287 - Change in situation or address of Registered Office 18 September 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
287 - Change in situation or address of Registered Office 20 March 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 28 February 2006
363a - Annual Return 29 April 2005
AA - Annual Accounts 15 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 25 April 2003
287 - Change in situation or address of Registered Office 26 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.