PARALLEL PRECISION LIMITED

Unit 112 Lydney Harbour Estate Unit 112 Lydney Harbour Estate, Lydney, GL15 4EJ, Gloucestershire, United Kingdom
StatusACTIVE
Company No.10404560
CategoryPrivate Limited Company
Incorporated30 Sep 2016
Age7 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

PARALLEL PRECISION LIMITED is an active private limited company with number 10404560. It was incorporated 7 years, 8 months, 27 days ago, on 30 September 2016. The company address is Unit 112 Lydney Harbour Estate Unit 112 Lydney Harbour Estate, Lydney, GL15 4EJ, Gloucestershire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-19

Officer name: Mrs Susan Connor

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2022

Action Date: 19 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-19

Psc name: Mrs Susan Connor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-06

Psc name: Mr Elliot Reece James Staton

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-06

Officer name: Mr Elliot Reece James Staton

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elliot Reece James Staton

Notification date: 2020-04-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-06

Psc name: Mrs Susan Connor

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Reece James Staton

Appointment date: 2020-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-19

Old address: Unit 112 Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL15 4EJ United Kingdom

New address: Unit 112 Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL15 4EJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-19

Old address: 20 Newerne Street Lydney GL15 5RA United Kingdom

New address: Unit 112 Lydney Harbour Estate Harbour Road Lydney Gloucestershire GL15 4EJ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Connor

Notification date: 2017-09-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-29

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Oct 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 30 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERSOL LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:09749031
Status:ACTIVE
Category:Private Limited Company

NET BUILDER LIMITED

7 BEECHAM COURT,WIGAN,WN3 6PR

Number:03886800
Status:ACTIVE
Category:Private Limited Company

NUTRIODOL SUPPLEMENTS LTD

30 BANKSIDE COURT,KIDLINGTON,OX5 1JE

Number:08870839
Status:ACTIVE
Category:Private Limited Company

S MAY LIMITED

BURNHILL BUSINESS CENTRE,BECKENHAM,BR3 3LA

Number:03624968
Status:LIQUIDATION
Category:Private Limited Company

SOUND GURUS LIMITED

UNIT 1 RIVERSIDE WORKS,WATFORD,WD19 4HY

Number:06682795
Status:ACTIVE
Category:Private Limited Company

T. WORTHINGTON & SON STORAGE SOLUTIONS (WALES) LIMITED

1 KINGS ROAD,CARMARTHENSHIRE,SA20 0AW

Number:05933883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source