About

Registered Number: 03435915
Date of Incorporation: 18/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 16 Ardingly, Bracknell, RG12 8XR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.