PARAMOUNT ELECTRONICS LIMITED



Company Documents

DateDescription
04/01/244 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

04/07/194 July 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
14/09/1514 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
11/08/1311 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
10/08/1210 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 28/06/12 STATEMENT OF CAPITAL GBP 70565

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/109 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY CAMERON / 08/08/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0821 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0713 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0616 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/056 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0418 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/08/0329 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/08/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0210 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 DIV 30/03/00

View Document

07/02/027 February 2002 £ SR 2000@1 31/03/01

View Document



07/02/027 February 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/08/013 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/08/0015 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ALTER MEMORANDUM 30/03/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/10/9929 October 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

19/10/9919 October 1999 S366A DISP HOLDING AGM 24/09/99

View Document

19/10/9919 October 1999 S366A DISP HOLDING AGM 24/09/99 S252 DISP LAYING ACC 24/09/99 S386 DISP APP AUDS 24/09/99

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 2 GRIFFIN INDUSTRIAL MALL GRIFFIN LANE AYLESBURY BUCKINGHAMSHIRE HP19 3BP

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/10/9829 October 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS; AMEND

View Document

26/08/9826 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/08/9628 August 1996 RETURN MADE UP TO 08/08/96; CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/08/95;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/08/9426 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/9426 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94 FROM: PERTEC HOUSE GRIFFIN LANE AYLESBURY BUCKS HP19 3BT

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/08/9325 August 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/12/923 December 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS; AMEND

View Document

20/08/9220 August 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/09/915 September 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/11/9021 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: 8 BANK STREET LINCOLN LN2 1DZ

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: G OFFICE CHANGED 27/10/89 8 BANK STREET LINCOLN LN2 1DZ

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/04/8914 April 1989 NC INC ALREADY ADJUSTED

View Document

12/04/8912 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 NC INC ALREADY ADJUSTED

View Document

31/03/8931 March 1989 £ NC 1000/100000 08/03

View Document

29/03/8929 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/898 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company