PARADIGM ENGINEERING & LOGISTICS SERVICES LIMITED

Company Documents

DateDescription
02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN CHEADLE

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES BRIGGS / 24/05/2012

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

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

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 27 ARTHURS CLOSE EMERSONS GREEN BRISTOL BS16 7JB UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES BRIGGS / 23/06/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 11 TANTALLON DRIVE ATTLEBOROUGH NORFOLK NR17 2SN UNITED KINGDOM

View Document

16/03/1116 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN RICHARD CHEADLE / 14/02/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES BRIGGS / 15/03/2011

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 5 GROSVENOR COURT 197 ST ANNES ROAD EAST LYTHAM ST ANNES LANCASHIRE FY8 3RR

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES BRIGGS / 16/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN RICHARD CHEADLE / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BRIGGS / 09/11/2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: GISTERED OFFICE CHANGED ON 08/04/2008 FROM 18 WAYFIELD DRIVE, PARKSIDE STAFFORD STAFFORDSHIRE ST16 1TR

View Document

08/04/088 April 2008 SECRETARY APPOINTED MARTIN RICHARD CHEADLE

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH EDWARDS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 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