Advanced company searchLink opens in new window

PARADIGM FLEET SERVICES LIMITED

Company number 01285355

Filter by category

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)
11 Jun 2008 AA Accounts for a dormant company made up to 31 December 2007
12 May 2008 363a Return made up to 09/05/08; full list of members
11 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006
18 May 2007 363a Return made up to 09/05/07; full list of members
03 Nov 2006 AA Accounts for a dormant company made up to 31 December 2005
15 Jun 2006 363a Return made up to 09/05/06; full list of members
07 Nov 2005 AA Full accounts made up to 31 December 2004
16 May 2005 363s Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 Oct 2004 AA Total exemption full accounts made up to 31 December 2003
18 Aug 2004 288b Secretary resigned
18 Aug 2004 288a New secretary appointed
02 Aug 2004 287 Registered office changed on 02/08/04 from: c/o autologic holdings PLC orion house 5 upper saint martins lane london WC2H 9EA
20 Jul 2004 288b Director resigned
20 Jul 2004 288b Director resigned
20 Jul 2004 288a New director appointed
15 May 2004 363s Return made up to 09/05/04; full list of members
19 Feb 2004 288b Director resigned
27 Oct 2003 AA Accounts for a dormant company made up to 31 December 2002
16 May 2003 363s Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
25 Nov 2002 288c Director's particulars changed
31 Oct 2002 AA Accounts for a dormant company made up to 31 December 2001
16 May 2002 363s Return made up to 09/05/02; full list of members
20 Nov 2001 CERTNM Company name changed acumen transauto LIMITED\certificate issued on 20/11/01
27 Oct 2001 AA Accounts for a dormant company made up to 31 December 2000
08 Aug 2001 288b Secretary resigned