- Company Overview for PARAGON SOFTWARE SYSTEMS LIMITED (02634586)
- Filing history for PARAGON SOFTWARE SYSTEMS LIMITED (02634586)
- People for PARAGON SOFTWARE SYSTEMS LIMITED (02634586)
- Charges for PARAGON SOFTWARE SYSTEMS LIMITED (02634586)
- More for PARAGON SOFTWARE SYSTEMS LIMITED (02634586)
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
|
|
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 |