EFFICIENT PARAPLANNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

02/06/252 June 2025 Registered office address changed from 12-14 Upper Marlborough Road St. Albans AL1 3UR England to Unit 1, the Messenger Centre Manor Lane (Off Crown Lane) Tinwell Stamford Rutland PE9 3UF on 2025-06-02

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

09/11/219 November 2021 Change of details for Ms Michelle Wilson-Stimson as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Ms Michelle Wilson-Stimson on 2021-11-09

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SHAUNAGH KRISTINA WILSON / 15/09/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MS SHAUNAGH KRISTINA WILSON

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINK LIFETIME LIMITED

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MS MICHELLE WILSON-STIMSON / 05/04/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM OFFICE 6 THE MESSENGER CENTRE CROWN LANE TINWELL STAMFORD PE9 3UF ENGLAND

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR PAUL MERRIGAN

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR UFUK OZTURK

View Document

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

View Accounts

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MS MICHELLE WILSON-STIMSON / 12/07/2018

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM OFFICE 4-5, 3 BELTON STREET STAMFORD PE9 2EF ENGLAND

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE WILSON-STIMSON / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE WILSON-STIMSON / 12/07/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MS MICHELLE WILSON-STIMSON / 12/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MS MICHELLE WILSON-STIMSON / 25/01/2018

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

02/01/182 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2018

View Document

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE WILSON-STIMSON

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM C/O EPARAPLAN OFFICE 4 THE GREY HOUSE 3 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG ENGLAND

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 102 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH PE2 6WA ENGLAND

View Document

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

View Accounts

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES READING

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES READING

View Document

28/01/1628 January 2016 SUB DIVIDED 04/12/2015

View Document

11/01/1611 January 2016 SUB-DIVISION 04/12/15

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 7 GRANGE LANE SEATON NR UPPINGHAM RUTLAND LE15 9HT

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE TRENDELL

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE TRENDELL / 14/07/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE WILSON-STIMSON / 01/07/2015

View Document

16/07/1516 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE WILSON / 27/05/2014

View Document

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

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1513 January 2015 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM SEATON GRANGE OFFICES GRANGE LANE SEATON OAKHAM RUTLAND LE15 9HT

View Document

01/08/141 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM BOWDEN HOUSE 36 NORTHAMPTON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9HE UNITED KINGDOM

View Document

01/11/131 November 2013 09/07/13 STATEMENT OF CAPITAL GBP 101

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MS MICHELLE WILSON

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR CHARLES DAVID READING

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MISS KATIE TRENDELL

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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