Advanced company searchLink opens in new window

PARAMOUNT BUSINESS SERVICES LIMITED

Company number 04709949

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)
05 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
14 Aug 2006 287 Registered office changed on 14/08/06 from: graphica house, deanstones lane queensbury bradford west yorkshire BD13 2AS
06 Jul 2006 287 Registered office changed on 06/07/06 from: crown house beck mill reva syke road clayton bradford west yorkshire BD14 6QY
21 Apr 2006 363a Return made up to 25/03/06; full list of members
21 Apr 2006 288c Secretary's particulars changed;director's particulars changed
10 Mar 2006 88(2)R Ad 01/03/06--------- £ si 92@1=92 £ ic 8/100
02 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
22 Apr 2005 363s Return made up to 25/03/05; full list of members
24 Feb 2005 88(2)R Ad 01/02/05--------- £ si 4@1=4 £ ic 4/8
24 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
27 May 2004 287 Registered office changed on 27/05/04 from: 35 sf black dyke mills brighouse road queensbury bradford west yorkshire BD13 1QA
15 Apr 2004 363s Return made up to 25/03/04; full list of members
14 Nov 2003 88(2)R Ad 08/11/03--------- £ si 1@1=1 £ ic 3/4
14 Nov 2003 288b Director resigned
15 Jul 2003 88(2)R Ad 04/07/03--------- £ si 1@1=1 £ ic 2/3
15 Jul 2003 287 Registered office changed on 15/07/03 from: 12 lower hazelhurst queensbury bradford west yorkshire BD13 2LP
15 Jul 2003 288a New director appointed
27 Apr 2003 88(2)R Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2
27 Apr 2003 287 Registered office changed on 27/04/03 from: 12 westwood court 69 westwood road birmingham B73 6UP
27 Apr 2003 288a New director appointed
27 Apr 2003 288a New director appointed
27 Apr 2003 288a New secretary appointed
07 Apr 2003 288b Secretary resigned
07 Apr 2003 288b Director resigned
25 Mar 2003 NEWINC Incorporation