PADDY SOLUTIONS LIMITED

Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

29/10/2529 October 2025 NewRegistered office address changed from Aspire House 12 Starnes Court Union Street Maidstone ME14 1EB United Kingdom to 50 Princes Street Ipswich IP1 1RJ on 2025-10-29

View Document

25/08/2525 August 2025 Termination of appointment of Nadun Kuruppu as a secretary on 2025-08-23

View Document

24/02/2524 February 2025 Cessation of Aspire Group of Companies Limited as a person with significant control on 2025-02-01

View Document

24/02/2524 February 2025 Notification of Agoc Ultimate Holdings Limited as a person with significant control on 2025-02-01

View Document

24/02/2524 February 2025 Termination of appointment of Kevin Ryan as a director on 2025-02-01

View Document

24/02/2524 February 2025 Cessation of Kevin Ryan as a person with significant control on 2025-02-01

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Confirmation statement made on 2024-10-09 with updates

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Change of details for Aspire Group of Companies Limited as a person with significant control on 2024-11-04

View Document

11/11/2411 November 2024 Change of details for Mr Kevin Ryan as a person with significant control on 2024-11-04

View Document

31/10/2431 October 2024 Registered office address changed from Regis House 45 King William Street London EC4R 9AN United Kingdom to Aspire House 12 Starnes Court Union Street Maidstone ME14 1EB on 2024-10-31

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Notification of Aspire Group of Companies Limited as a person with significant control on 2024-04-25

View Document

21/05/2421 May 2024 Cessation of Aspire Group Holdings (No.1) Limited as a person with significant control on 2024-04-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Current accounting period shortened from 2024-10-31 to 2024-04-30

View Document

15/01/2415 January 2024 Registered office address changed from 66 Manwaring Building East Malling West Malling ME19 6BJ England to Regis House 45 King William Street London EC4R 9AN on 2024-01-15

View Document

14/12/2314 December 2023 Appointment of Mr Kevin Ryan as a director on 2023-12-12

View Document

14/12/2314 December 2023 Notification of Kevin Ryan as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Notification of Aspire Group Holdings (No.1) Limited as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Cessation of Ryan Jones as a person with significant control on 2023-12-13

View Document

12/12/2312 December 2023 Certificate of change of name

View Document

11/12/2311 December 2023 Registered office address changed from 11 Lime Tree Walk Sevenoaks TN13 1YH United Kingdom to 66 Manwaring Building East Malling West Malling ME19 6BJ on 2023-12-11

View Document

10/10/2310 October 2023 Incorporation

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