Parseq Services Ltd was registered on 22 January 1990 and has its registered office in Rotherham, South Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Chan, Alan Ka Wai, Blundell, Phillip Robert, Cassis, Anastasia, Hoskin, Alison Ruth, Littlewood, Robert John, Spencer, Theresa Erica in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAN, Alan Ka Wai | 17 May 2016 | - | 1 |
BLUNDELL, Phillip Robert | 16 May 2011 | 10 April 2012 | 1 |
CASSIS, Anastasia | 18 July 2008 | 12 August 2008 | 1 |
HOSKIN, Alison Ruth | 10 April 2012 | 27 March 2013 | 1 |
LITTLEWOOD, Robert John | 21 October 2015 | 17 May 2016 | 1 |
SPENCER, Theresa Erica | 10 January 2014 | 20 October 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 27 September 2018 | |
MR01 - N/A | 22 August 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 06 March 2017 | |
TM01 - Termination of appointment of director | 07 November 2016 | |
TM01 - Termination of appointment of director | 07 November 2016 | |
AA - Annual Accounts | 28 September 2016 | |
TM01 - Termination of appointment of director | 15 September 2016 | |
AP01 - Appointment of director | 19 May 2016 | |
AP03 - Appointment of secretary | 17 May 2016 | |
TM02 - Termination of appointment of secretary | 17 May 2016 | |
AR01 - Annual Return | 01 April 2016 | |
AP03 - Appointment of secretary | 21 March 2016 | |
TM02 - Termination of appointment of secretary | 21 March 2016 | |
AA - Annual Accounts | 10 November 2015 | |
TM01 - Termination of appointment of director | 25 September 2015 | |
AP01 - Appointment of director | 11 August 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
AR01 - Annual Return | 10 March 2015 | |
MR04 - N/A | 23 October 2014 | |
AA - Annual Accounts | 03 October 2014 | |
AP01 - Appointment of director | 31 March 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AP03 - Appointment of secretary | 10 January 2014 | |
MR04 - N/A | 10 January 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AP01 - Appointment of director | 29 April 2013 | |
TM02 - Termination of appointment of secretary | 27 March 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AD01 - Change of registered office address | 04 February 2013 | |
AA - Annual Accounts | 28 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 June 2012 | |
CERTNM - Change of name certificate | 09 May 2012 | |
CONNOT - N/A | 09 May 2012 | |
AP03 - Appointment of secretary | 16 April 2012 | |
TM01 - Termination of appointment of director | 16 April 2012 | |
TM02 - Termination of appointment of secretary | 16 April 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AP01 - Appointment of director | 18 May 2011 | |
AP03 - Appointment of secretary | 18 May 2011 | |
TM02 - Termination of appointment of secretary | 18 May 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 07 October 2010 | |
CERTNM - Change of name certificate | 21 July 2010 | |
CONNOT - N/A | 21 July 2010 | |
CERTNM - Change of name certificate | 16 June 2010 | |
CONNOT - N/A | 16 June 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AA - Annual Accounts | 02 November 2009 | |
MG01 - Particulars of a mortgage or charge | 12 October 2009 | |
MG01 - Particulars of a mortgage or charge | 12 October 2009 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
363a - Annual Return | 19 February 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
287 - Change in situation or address of Registered Office | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 13 August 2008 | |
395 - Particulars of a mortgage or charge | 01 August 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 25 July 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 July 2008 | |
288b - Notice of resignation of directors or secretaries | 24 July 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
287 - Change in situation or address of Registered Office | 22 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
AA - Annual Accounts | 05 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363s - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 08 September 2006 | |
363s - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 09 February 2005 | |
AA - Annual Accounts | 03 November 2004 | |
225 - Change of Accounting Reference Date | 01 July 2004 | |
363s - Annual Return | 24 February 2004 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 14 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2003 | |
288a - Notice of appointment of directors or secretaries | 06 March 2003 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
287 - Change in situation or address of Registered Office | 13 December 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
225 - Change of Accounting Reference Date | 22 November 2002 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
AA - Annual Accounts | 01 February 2002 | |
288b - Notice of resignation of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
288b - Notice of resignation of directors or secretaries | 04 June 2001 | |
288a - Notice of appointment of directors or secretaries | 04 June 2001 | |
287 - Change in situation or address of Registered Office | 04 April 2001 | |
363s - Annual Return | 21 February 2001 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
AA - Annual Accounts | 15 May 2000 | |
363s - Annual Return | 25 February 2000 | |
AA - Annual Accounts | 18 May 1999 | |
AUD - Auditor's letter of resignation | 26 April 1999 | |
363s - Annual Return | 22 February 1999 | |
AA - Annual Accounts | 24 July 1998 | |
363s - Annual Return | 23 February 1998 | |
225 - Change of Accounting Reference Date | 22 December 1997 | |
AA - Annual Accounts | 04 July 1997 | |
363s - Annual Return | 17 February 1997 | |
225 - Change of Accounting Reference Date | 22 August 1996 | |
AA - Annual Accounts | 16 July 1996 | |
MEM/ARTS - N/A | 26 April 1996 | |
RESOLUTIONS - N/A | 31 March 1996 | |
RESOLUTIONS - N/A | 31 March 1996 | |
288 - N/A | 15 March 1996 | |
395 - Particulars of a mortgage or charge | 05 March 1996 | |
288 - N/A | 04 March 1996 | |
288 - N/A | 04 March 1996 | |
288 - N/A | 04 March 1996 | |
RESOLUTIONS - N/A | 01 March 1996 | |
RESOLUTIONS - N/A | 01 March 1996 | |
RESOLUTIONS - N/A | 01 March 1996 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 March 1996 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 March 1996 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 March 1996 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 March 1996 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 March 1996 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 March 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1996 | |
363s - Annual Return | 22 February 1996 | |
288 - N/A | 15 August 1995 | |
AA - Annual Accounts | 03 July 1995 | |
363s - Annual Return | 05 February 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 January 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 January 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 January 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 January 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 January 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 14 October 1994 | |
288 - N/A | 20 June 1994 | |
AA - Annual Accounts | 23 March 1994 | |
363s - Annual Return | 01 March 1994 | |
287 - Change in situation or address of Registered Office | 28 October 1993 | |
395 - Particulars of a mortgage or charge | 14 August 1993 | |
RESOLUTIONS - N/A | 23 July 1993 | |
RESOLUTIONS - N/A | 23 July 1993 | |
MEM/ARTS - N/A | 23 July 1993 | |
395 - Particulars of a mortgage or charge | 17 July 1993 | |
395 - Particulars of a mortgage or charge | 17 July 1993 | |
395 - Particulars of a mortgage or charge | 17 July 1993 | |
395 - Particulars of a mortgage or charge | 17 July 1993 | |
AA - Annual Accounts | 09 July 1993 | |
363s - Annual Return | 26 February 1993 | |
AA - Annual Accounts | 21 August 1992 | |
363a - Annual Return | 25 March 1992 | |
363b - Annual Return | 18 February 1992 | |
AA - Annual Accounts | 29 August 1991 | |
288 - N/A | 01 August 1991 | |
363a - Annual Return | 05 March 1991 | |
288 - N/A | 21 December 1990 | |
RESOLUTIONS - N/A | 29 October 1990 | |
RESOLUTIONS - N/A | 11 October 1990 | |
RESOLUTIONS - N/A | 11 October 1990 | |
RESOLUTIONS - N/A | 11 October 1990 | |
RESOLUTIONS - N/A | 11 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 1990 | |
MEM/ARTS - N/A | 11 October 1990 | |
123 - Notice of increase in nominal capital | 11 October 1990 | |
287 - Change in situation or address of Registered Office | 11 October 1990 | |
395 - Particulars of a mortgage or charge | 28 September 1990 | |
288 - N/A | 25 September 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 September 1990 | |
RESOLUTIONS - N/A | 06 April 1990 | |
288 - N/A | 06 April 1990 | |
288 - N/A | 06 April 1990 | |
287 - Change in situation or address of Registered Office | 06 April 1990 | |
CERTNM - Change of name certificate | 21 February 1990 | |
NEWINC - New incorporation documents | 22 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 August 2018 | Outstanding |
N/A |
Composite guarantee and debenture | 24 September 2009 | Fully Satisfied |
N/A |
Debenture | 01 July 2009 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 18 July 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 18 July 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 23 February 1996 | Fully Satisfied |
N/A |
Legal mortgage | 23 February 1996 | Fully Satisfied |
N/A |
Debenture | 03 August 1993 | Fully Satisfied |
N/A |
Legal charge | 12 July 1993 | Fully Satisfied |
N/A |
Legal charge | 12 July 1993 | Fully Satisfied |
N/A |
Legal charge | 12 July 1993 | Fully Satisfied |
N/A |
Legal charge | 12 July 1993 | Fully Satisfied |
N/A |
Debenture | 25 September 1990 | Fully Satisfied |
N/A |