Advanced company searchLink opens in new window

PARALLEL OPTIONS LIMITED

Company number 06158680

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
22 May 2017 TM01 Termination of appointment of Paul Michael Moss as a director on 19 May 2017
03 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
01 Feb 2017 TM01 Termination of appointment of Paul Kirkpatrick as a director on 1 February 2017
08 Sep 2016 AA Full accounts made up to 31 March 2016
16 May 2016 AP01 Appointment of Dawn Allyson Berry as a director on 16 May 2016
20 Apr 2016 AD03 Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
15 Apr 2016 AD02 Register inspection address has been changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
23 Mar 2016 AA Full accounts made up to 31 March 2015
17 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1.05
02 Jan 2016 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
26 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1.05
16 Mar 2015 AD01 Registered office address changed from 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB England to Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 16 March 2015
04 Mar 2015 AP01 Appointment of Mr Paul Kirkpatrick as a director on 2 February 2015
18 Dec 2014 AD01 Registered office address changed from 17a Friary Road Newark Nottinghamshire NG24 1LE England to 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB on 18 December 2014
24 Sep 2014 AD01 Registered office address changed from 1-3 Welland Court Brockeridge Park Twyning Gloucs GL20 6DB to 17a Friary Road Newark Nottinghamshire NG24 1LE on 24 September 2014
04 Sep 2014 AA Full accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1.05
04 Apr 2014 TM01 Termination of appointment of Barbara Scandrett as a director
25 Feb 2014 AP01 Appointment of Mr Andrew Gordon Lennox as a director
09 Oct 2013 AA Full accounts made up to 31 March 2013
08 Jul 2013 TM02 Termination of appointment of Mh Secretaries Limited as a secretary
05 Jul 2013 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 5 July 2013
11 Apr 2013 TM01 Termination of appointment of Katrine Young as a director
08 Apr 2013 AA Full accounts made up to 31 March 2012