PADDY SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Confirmation statement made on 2025-10-09 with no updates |
| 29/10/2529 October 2025 New | Registered 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 |
| 25/08/2525 August 2025 | Termination of appointment of Nadun Kuruppu as a secretary on 2025-08-23 |
| 24/02/2524 February 2025 | Cessation of Aspire Group of Companies Limited as a person with significant control on 2025-02-01 |
| 24/02/2524 February 2025 | Notification of Agoc Ultimate Holdings Limited as a person with significant control on 2025-02-01 |
| 24/02/2524 February 2025 | Termination of appointment of Kevin Ryan as a director on 2025-02-01 |
| 24/02/2524 February 2025 | Cessation of Kevin Ryan as a person with significant control on 2025-02-01 |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 08/01/258 January 2025 | Confirmation statement made on 2024-10-09 with updates |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 11/11/2411 November 2024 | Change of details for Aspire Group of Companies Limited as a person with significant control on 2024-11-04 |
| 11/11/2411 November 2024 | Change of details for Mr Kevin Ryan as a person with significant control on 2024-11-04 |
| 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 |
| 20/06/2420 June 2024 | Micro company accounts made up to 2024-04-30 |
| 21/05/2421 May 2024 | Notification of Aspire Group of Companies Limited as a person with significant control on 2024-04-25 |
| 21/05/2421 May 2024 | Cessation of Aspire Group Holdings (No.1) Limited as a person with significant control on 2024-04-25 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/02/2426 February 2024 | Current accounting period shortened from 2024-10-31 to 2024-04-30 |
| 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 |
| 14/12/2314 December 2023 | Appointment of Mr Kevin Ryan as a director on 2023-12-12 |
| 14/12/2314 December 2023 | Notification of Kevin Ryan as a person with significant control on 2023-12-13 |
| 14/12/2314 December 2023 | Notification of Aspire Group Holdings (No.1) Limited as a person with significant control on 2023-12-13 |
| 14/12/2314 December 2023 | Cessation of Ryan Jones as a person with significant control on 2023-12-13 |
| 12/12/2312 December 2023 | Certificate of change of name |
| 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 |
| 10/10/2310 October 2023 | Incorporation |
More Company Information
Recently Viewed
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