PARCELNET LIMITED

06851446
CAPITOL HOUSE 1 CAPITOL CLOSE MORLEY LEEDS LS27 0WH

Documents

Documents
Date Category Description Pages
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 7 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 accounts Annual Accounts 7 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 5 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 4 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 4 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 accounts Annual Accounts 4 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 accounts Annual Accounts 4 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 accounts Annual Accounts 4 Buy now
07 Apr 2016 annual-return Annual Return 3 Buy now
28 Nov 2015 accounts Annual Accounts 4 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
25 Nov 2014 accounts Annual Accounts 4 Buy now
15 Apr 2014 annual-return Annual Return 3 Buy now
05 Feb 2014 officers Termination of appointment of director (Ian Andrew) 1 Buy now
05 Feb 2014 officers Termination of appointment of secretary (Ian Andrew) 1 Buy now
05 Feb 2014 officers Appointment of secretary (Mr Hugo William Martin) 2 Buy now
05 Feb 2014 officers Appointment of director (Mr Hugo William Martin) 2 Buy now
22 Nov 2013 accounts Annual Accounts 4 Buy now
15 Apr 2013 annual-return Annual Return 3 Buy now
07 Feb 2013 officers Change of particulars for director (Ian Andrew) 2 Buy now
07 Feb 2013 officers Change of particulars for secretary (Ian Andrew) 1 Buy now
21 Sep 2012 accounts Annual Accounts 4 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
07 Nov 2011 accounts Annual Accounts 4 Buy now
15 Apr 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Dec 2010 accounts Annual Accounts 4 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 officers Change of particulars for director (Ian Andrew) 2 Buy now
09 May 2009 officers Appointment terminated director john holden 1 Buy now
09 May 2009 officers Appointment terminated director gweco directors LIMITED 1 Buy now
09 May 2009 officers Director and secretary appointed ian andrew 2 Buy now
09 May 2009 address Registered office changed on 09/05/2009 from, 14 piccadilly, bradford, west yorkshire, BD1 3LX, england 1 Buy now
29 Apr 2009 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2009 change-of-name Certificate Change Of Name Company 3 Buy now
18 Mar 2009 incorporation Incorporation Company 14 Buy now