Advanced company searchLink opens in new window

PARAGON SOFTWARE SYSTEMS LIMITED

Company number 02634586

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)
01 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 Jun 2022 TM01 Termination of appointment of Kevin James Mcadams as a director on 9 June 2022
28 Feb 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
24 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
24 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
24 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
13 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
09 Apr 2021 PSC05 Change of details for Aptean Limited as a person with significant control on 8 April 2021
09 Apr 2021 AD01 Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 9 April 2021
24 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
18 Dec 2020 TM02 Termination of appointment of Hellen Maria Stein as a secretary on 11 December 2020
20 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
20 Aug 2020 PSC02 Notification of Aptean Limited as a person with significant control on 28 February 2020
20 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 20 August 2020
21 Jul 2020 TM01 Termination of appointment of Graham Mark Cooper as a director on 21 July 2020
21 Jul 2020 AP01 Appointment of Mrs Nicola Marrison as a director on 21 July 2020
21 Jul 2020 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to 7 Rushmills Northampton NN4 7YB on 21 July 2020
06 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2020 MR01 Registration of charge 026345860002, created on 15 June 2020
26 Jun 2020 MR01 Registration of charge 026345860003, created on 15 June 2020
26 Jun 2020 MR01 Registration of charge 026345860007, created on 15 June 2020
26 Jun 2020 MR01 Registration of charge 026345860004, created on 15 June 2020
26 Jun 2020 MR01 Registration of charge 026345860006, created on 15 June 2020
26 Jun 2020 MR01 Registration of charge 026345860005, created on 15 June 2020
24 Jun 2020 CC04 Statement of company's objects