Having been setup in 1997, Parallel Systems Ltd are based in Bracknell, it has a status of "Active". This organisation has 6 directors listed as Wood, Michelle Jeannette, Wood, Simon Alexander Gedrych, Blunt, Susan Margaret, Wood, Michelle Jeannette, Blunt, David John, Blunt, Susan Margaret at Companies House. The business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Michelle Jeannette | 01 July 2015 | - | 1 |
WOOD, Simon Alexander Gedrych | 01 January 2012 | - | 1 |
BLUNT, David John | 18 September 1997 | 01 July 2015 | 1 |
BLUNT, Susan Margaret | 01 January 2014 | 01 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLUNT, Susan Margaret | 18 September 1997 | 01 January 2014 | 1 |
WOOD, Michelle Jeannette | 01 January 2014 | 01 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AA - Annual Accounts | 05 May 2020 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 18 September 2018 | |
AA - Annual Accounts | 04 June 2018 | |
CS01 - N/A | 18 September 2017 | |
AD01 - Change of registered office address | 07 September 2017 | |
AD01 - Change of registered office address | 07 September 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 25 July 2016 | |
AR01 - Annual Return | 22 September 2015 | |
CH01 - Change of particulars for director | 22 September 2015 | |
CH01 - Change of particulars for director | 21 September 2015 | |
AA - Annual Accounts | 18 September 2015 | |
SH01 - Return of Allotment of shares | 05 August 2015 | |
CH01 - Change of particulars for director | 05 August 2015 | |
AP01 - Appointment of director | 06 July 2015 | |
TM01 - Termination of appointment of director | 06 July 2015 | |
TM01 - Termination of appointment of director | 06 July 2015 | |
TM02 - Termination of appointment of secretary | 06 July 2015 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AP01 - Appointment of director | 03 February 2014 | |
TM02 - Termination of appointment of secretary | 29 January 2014 | |
AP03 - Appointment of secretary | 29 January 2014 | |
AR01 - Annual Return | 25 September 2013 | |
CH01 - Change of particulars for director | 25 September 2013 | |
CH03 - Change of particulars for secretary | 25 September 2013 | |
AA - Annual Accounts | 08 July 2013 | |
MR04 - N/A | 28 May 2013 | |
MR04 - N/A | 28 May 2013 | |
AD01 - Change of registered office address | 14 March 2013 | |
AR01 - Annual Return | 20 September 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AP01 - Appointment of director | 14 February 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 07 September 2011 | |
MG01 - Particulars of a mortgage or charge | 21 May 2011 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 13 September 2010 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 16 April 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 01 October 2008 | |
363s - Annual Return | 09 October 2007 | |
AA - Annual Accounts | 26 September 2007 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 18 September 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 19 October 2005 | |
363s - Annual Return | 20 October 2004 | |
AA - Annual Accounts | 13 October 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 18 October 2003 | |
AA - Annual Accounts | 21 October 2002 | |
363s - Annual Return | 21 October 2002 | |
RESOLUTIONS - N/A | 09 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2002 | |
395 - Particulars of a mortgage or charge | 24 January 2002 | |
363s - Annual Return | 03 October 2001 | |
AA - Annual Accounts | 26 September 2001 | |
363s - Annual Return | 12 October 2000 | |
AA - Annual Accounts | 22 August 2000 | |
363s - Annual Return | 19 October 1999 | |
AA - Annual Accounts | 07 May 1999 | |
363s - Annual Return | 14 October 1998 | |
287 - Change in situation or address of Registered Office | 01 October 1997 | |
225 - Change of Accounting Reference Date | 01 October 1997 | |
288a - Notice of appointment of directors or secretaries | 01 October 1997 | |
288a - Notice of appointment of directors or secretaries | 01 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 1997 | |
287 - Change in situation or address of Registered Office | 24 September 1997 | |
288b - Notice of resignation of directors or secretaries | 24 September 1997 | |
288b - Notice of resignation of directors or secretaries | 24 September 1997 | |
NEWINC - New incorporation documents | 18 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 May 2011 | Outstanding |
N/A |
Rent deposit deed | 22 December 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 21 January 2002 | Fully Satisfied |
N/A |