Advanced company searchLink opens in new window

PARAMOUNT SOLUTIONS LIMITED

Company number 04648054

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)
21 Nov 2014 AA Full accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mr Granville Smith on 1 January 2011
13 Apr 2012 AD01 Registered office address changed from Suite 2.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 13 April 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2011 CH01 Director's details changed for Mr Granville Smith on 1 March 2010
18 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
30 Sep 2011 TM01 Termination of appointment of Michael Rewilak as a director
11 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mr Granville Smith on 12 April 2010
12 Apr 2010 CH03 Secretary's details changed for Jayne Marie Chippendale on 12 April 2010
12 Apr 2010 AP01 Appointment of Mr Michael Rewilak as a director
30 Mar 2010 AD01 Registered office address changed from Graphica House Deanstones Lane Queensbury Bradford West Yorkshire BD13 2AS on 30 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Feb 2009 363a Return made up to 27/01/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Apr 2008 288a Secretary appointed jayne marie chippendale
14 Apr 2008 288b Appointment terminated director michael rewilak
14 Apr 2008 288b Appointment terminated secretary granville smith
20 Feb 2008 363a Return made up to 27/01/08; full list of members