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 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Mar 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
12 Feb 2014 CH01 Director's details changed for Mr David Edward Barber on 16 August 2013
12 Feb 2014 CH01 Director's details changed for Mr David Edward Barber on 16 August 2013
12 Feb 2014 CH03 Secretary's details changed for David Edward Barber on 16 August 2013
16 Aug 2013 AD01 Registered office address changed from 54 Business & Technology Centre Bessemer Drive Stevenage SG1 2DX on 16 August 2013
10 Jun 2013 AAMD Amended accounts made up to 31 May 2012
20 May 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
23 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
08 Sep 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 May 2011
08 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
23 Nov 2010 AD01 Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU England on 23 November 2010
13 Sep 2010 TM01 Termination of appointment of Clive Willmott as a director
18 Mar 2010 TM01 Termination of appointment of Stephen Chadwick as a director
18 Mar 2010 SH01 Statement of capital following an allotment of shares on 15 March 2010
  • GBP 2
18 Mar 2010 AP03 Appointment of David Edward Barber as a secretary
18 Mar 2010 AP01 Appointment of David Edward Barber as a director
18 Mar 2010 AP01 Appointment of Clive Allen Willmott as a director
29 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted