Advanced company searchLink opens in new window

PARAMETER GENERATION EUROPE LIMITED

Company number 07140136

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
01 Mar 2023 AA Micro company accounts made up to 31 May 2022
02 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 31 May 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
24 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
24 Feb 2021 PSC01 Notification of David Edward Barber as a person with significant control on 30 November 2020
24 Feb 2021 PSC07 Cessation of Richard Edward Richardson as a person with significant control on 30 November 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
15 Feb 2020 AD01 Registered office address changed from Faulkner House Victoria Street St. Albans Herts AL1 3SE United Kingdom to Suite 2, Beechwood House 5 Arlington Court Whittle Way Stevenage Herts SG1 2FS on 15 February 2020
31 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
24 Feb 2019 AA Micro company accounts made up to 31 May 2018
12 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
31 May 2018 AA Total exemption full accounts made up to 31 May 2017
07 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
01 Jul 2016 CH03 Secretary's details changed for David Edward Barber on 12 May 2016
01 Jul 2016 CH01 Director's details changed for Mr David Edward Barber on 12 May 2016
01 Jul 2016 AD01 Registered office address changed from Bio Park Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to Faulkner House Victoria Street St. Albans Herts AL1 3SE on 1 July 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
09 Jul 2015 CERTNM Company name changed wis technology LTD\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29