PARADIGM PRECISION BURNLEY LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewCessation of Paradigm Burnley Holdings Ltd as a person with significant control on 2025-06-09

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-05-26 with updates

View Document

28/05/2528 May 2025 Appointment of Mr Scott Whiteley as a secretary on 2025-04-28

View Document

22/04/2522 April 2025 Termination of appointment of Peter Lewis as a secretary on 2025-02-18

View Document

20/01/2520 January 2025 Appointment of Mr Ray Grochowski as a director on 2025-01-20

View Document

15/10/2415 October 2024 Termination of appointment of James Berklas as a director on 2024-10-10

View Document

08/10/248 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

03/06/243 June 2024 Notification of Paradigm Burnley Holdings Ltd as a person with significant control on 2024-06-03

View Document

08/04/248 April 2024 Appointment of Mr Jonathan Roy as a director on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Joseph Maisto as a director on 2024-03-31

View Document

25/03/2425 March 2024 Accounts for a medium company made up to 2022-12-31

View Document

14/03/2414 March 2024 Appointment of Mr Peter Lewis as a secretary on 2024-03-14

View Document

29/11/2329 November 2023 Appointment of Mr James Berklas as a director on 2023-08-26

View Document

29/11/2329 November 2023 Termination of appointment of Raymond Bernard Grochowski as a director on 2023-08-25

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

11/07/2311 July 2023 Appointment of Mr Joseph Maisto as a director on 2023-04-27

View Document

07/07/237 July 2023 Termination of appointment of Steven Croke as a director on 2023-02-15

View Document

07/07/237 July 2023 Appointment of Mr Doug Folsom as a director on 2023-04-27

View Document

22/06/2322 June 2023 Full accounts made up to 2021-12-31

View Document

02/06/232 June 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-06-02

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

23/01/2323 January 2023 Full accounts made up to 2021-12-31

View Document

03/12/213 December 2021 Full accounts made up to 2020-12-31

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 01/12/13

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED UNISON ENGINE COMPONENTS LIMITED
CERTIFICATE ISSUED ON 29/08/14

View Document

30/07/1430 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
CHELTENHAM ROAD
BISHOPS CLEEVE
CHELTENHAM
GLOUCESTERSHIRE
GL52 8SF

View Document

11/07/1411 July 2014 CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY BRUCE MCALISTER

View Document

11/12/1311 December 2013 PREVSHO FROM 31/12/2013 TO 02/12/2013

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED GREGORY BENNETT

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED RAYMOND BERNARD GROCHOWSKI

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRUNZA

View Document

29/11/1329 November 2013 SOLVENCY STATEMENT DATED 28/11/13

View Document

29/11/1329 November 2013 STATEMENT BY DIRECTORS

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 653816

View Document

29/11/1329 November 2013 SHARE PREMIUM ACCOUNT IS REDUCED 28/11/2013

View Document

26/11/1326 November 2013 SOLVENCY STATEMENT DATED 26/11/13

View Document

26/11/1326 November 2013 STATEMENT BY DIRECTORS

View Document

26/11/1326 November 2013 26/11/13 STATEMENT OF CAPITAL GBP 653816

View Document

26/11/1326 November 2013 REDUCE ISSUED CAPITAL 26/11/2013

View Document

15/08/1315 August 2013 SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM

View Document

15/08/1315 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR CHARLES QUENTIN HUGHES

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CREWS

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / BRUCE ALASTAIR MCALISTER / 01/07/2012

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MICHAEL GRUNZA

View Document

19/06/1219 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR NATHAN MANNING

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 04/05/07 STATEMENT OF CAPITAL GBP 25653816

View Document

05/07/115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR APPOINTED NATHAN DANIEL MANNING

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES HUGHES

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARROLL

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED IAN WILLIAM BUSHELL

View Document

08/06/108 June 2010 TERMINATE DIR APPOINTMENT

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BRUCE ALASTAIR MCALISTER / 18/02/2010

View Document

27/04/1027 April 2010 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR DAVID JOHN CREWS

View Document

13/01/1013 January 2010 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATE, DIRECTOR JOHN FERRIE LOGGED FORM

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN FERRIE

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED CHARLES QUENTIN HUGHES

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN KNIGHT

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MICHAEL MCCAY

View Document

04/06/084 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 COMPANY NAME CHANGED SMITHS AEROSPACE COMPONENTS LIMI TED CERTIFICATE ISSUED ON 29/10/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 SHARES AGREEMENT OTC

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: G OFFICE CHANGED 01/06/07 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 � NC 100/50000100 04/

View Document

25/05/0725 May 2007 SHARES AGREEMENT OTC

View Document

25/05/0725 May 2007 NC INC ALREADY ADJUSTED 04/05/07

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 05/08/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: G OFFICE CHANGED 11/08/04 9 CHEAPSIDE LONDON EC2V 6AD

View Document

11/08/0411 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED ALNERY NO.2443 LIMITED CERTIFICATE ISSUED ON 23/07/04

View Document

26/05/0426 May 2004 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