Advanced company searchLink opens in new window

PAPERTREE SERVICES LTD

Company number 09098411

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
17 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-02
13 Nov 2020 AA Total exemption full accounts made up to 30 September 2019
05 Nov 2020 CH03 Secretary's details changed for Mark Frazer Harrison on 1 November 2020
04 Nov 2020 CH01 Director's details changed for Mr Mark Frazer Harrison on 1 November 2020
03 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
23 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
07 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Mark Frazer Harrison as a person with significant control on 6 April 2016
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
11 Apr 2016 AD01 Registered office address changed from 11 Monoux Road Wootton Bedford MK43 9JR to 27 st. Cuthberts Street Bedford MK40 3JG on 11 April 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Mar 2016 CH03 Secretary's details changed for Mark Harrison on 2 February 2016