PARALLAX-SUSTAINABLE DEVELOPMENT SOLUTIONS LIMITED

04383991
6 TANDY GARDENS WARWICK ENGLAND CV34 7BH

Documents

Documents
Date Category Description Pages
14 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2024 accounts Annual Accounts 2 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2023 accounts Annual Accounts 3 Buy now
12 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 accounts Annual Accounts 8 Buy now
12 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2021 accounts Annual Accounts 7 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 officers Change of particulars for director (Mrs Cindy Cooper) 2 Buy now
11 Mar 2021 officers Change of particulars for secretary (Mrs Cindy Cooper) 1 Buy now
11 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2021 accounts Annual Accounts 7 Buy now
23 Nov 2020 officers Change of particulars for director (Mr Dean Cooper) 2 Buy now
23 Nov 2020 officers Change of particulars for director (Mrs Cindy Cooper) 2 Buy now
23 Nov 2020 officers Change of particulars for secretary (Mrs Cindy Cooper) 1 Buy now
23 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 7 Buy now
27 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2019 officers Change of particulars for director (Mr Dean Cooper) 2 Buy now
26 Sep 2019 officers Change of particulars for director (Mrs Cindy Cooper) 2 Buy now
26 Sep 2019 officers Change of particulars for secretary (Mrs Cindy Cooper) 1 Buy now
26 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2019 officers Change of particulars for director (Mr Dean Cooper) 2 Buy now
04 Mar 2019 officers Change of particulars for director (Mrs Cindy Cooper) 2 Buy now
04 Mar 2019 officers Change of particulars for secretary (Mrs Cindy Cooper) 1 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 accounts Annual Accounts 7 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2017 accounts Annual Accounts 7 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Oct 2016 accounts Annual Accounts 6 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
23 Nov 2015 accounts Annual Accounts 6 Buy now
13 Mar 2015 annual-return Annual Return 5 Buy now
25 Nov 2014 accounts Annual Accounts 6 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
26 Nov 2013 accounts Annual Accounts 6 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
11 Jan 2013 accounts Annual Accounts 6 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 officers Change of particulars for secretary (Mrs Cindy Cooper) 2 Buy now
29 Feb 2012 officers Change of particulars for director (Mrs Cindy Cooper) 2 Buy now
29 Feb 2012 officers Change of particulars for director (Dean Cooper) 3 Buy now
03 Nov 2011 accounts Annual Accounts 5 Buy now
02 Mar 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Change of particulars for director (Dean Cooper) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Cindy Cooper) 2 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from c/o teasdale & co 1 stert street abingdon oxfordshire OX14 3JF 1 Buy now
30 Mar 2009 accounts Annual Accounts 5 Buy now
03 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
10 Oct 2008 accounts Annual Accounts 5 Buy now
30 May 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
29 May 2008 officers Director's change of particulars / dean cooper / 20/02/2008 1 Buy now
29 May 2008 officers Director and secretary's change of particulars / cindy sampson / 01/04/2008 2 Buy now
20 Mar 2008 address Registered office changed on 20/03/2008 from 30 nelson street leicester leicestershire LE1 7BA 1 Buy now
31 Aug 2007 accounts Annual Accounts 2 Buy now
01 Mar 2007 annual-return Return made up to 28/02/07; full list of members 3 Buy now
05 May 2006 accounts Annual Accounts 1 Buy now
28 Feb 2006 annual-return Return made up to 28/02/06; full list of members 2 Buy now
29 Apr 2005 annual-return Return made up to 28/02/05; full list of members 3 Buy now
15 Apr 2005 accounts Annual Accounts 1 Buy now
22 Dec 2004 accounts Annual Accounts 1 Buy now
02 Jun 2004 annual-return Return made up to 28/02/04; full list of members 7 Buy now
21 Aug 2003 accounts Annual Accounts 1 Buy now
25 Apr 2003 annual-return Return made up to 28/02/03; full list of members 7 Buy now
26 Mar 2002 address Registered office changed on 26/03/02 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN 1 Buy now
21 Mar 2002 officers New director appointed 2 Buy now
21 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
14 Mar 2002 officers Secretary resigned 1 Buy now
14 Mar 2002 officers Director resigned 1 Buy now
28 Feb 2002 incorporation Incorporation Company 8 Buy now