About

Registered Number: 04741797
Date of Incorporation: 23/04/2003 (21 years ago)
Company Status: Active
Registered Address: 4385, 04741797: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Based in Cardiff, Parkway Computer Services Ltd was registered on 23 April 2003. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BINGHAM WALKER, Adrian 06 May 2003 31 August 2003 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 30 January 2019
PSC07 - N/A 20 July 2018
PSC01 - N/A 20 July 2018
CS01 - N/A 20 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2018
RP05 - N/A 02 July 2018
AA - Annual Accounts 26 June 2018
DISS40 - Notice of striking-off action discontinued 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 27 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 05 July 2016
DISS40 - Notice of striking-off action discontinued 15 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 June 2013
AAMD - Amended Accounts 02 May 2013
AA - Annual Accounts 01 February 2013
AAMD - Amended Accounts 24 May 2012
AR01 - Annual Return 24 May 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 11 March 2010
288a - Notice of appointment of directors or secretaries 29 May 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363s - Annual Return 10 March 2007
287 - Change in situation or address of Registered Office 10 March 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 09 October 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.