PARADIGM SERVICES LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

23/10/2323 October 2023 Termination of appointment of Richard John Franklin as a director on 2023-10-19

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/11/177 November 2017 CESSATION OF ASTRIUM SERVICES UK LIMITED AS A PSC

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIRBUS DEFENCE AND SPACE LIMITED

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 AUDITOR'S RESIGNATION

View Document

15/12/1515 December 2015 AUDITOR'S RESIGNATION

View Document

12/11/1512 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL EDE

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR COLIN PAYNTER

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY DIDIER CAHN

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MR ALAN SHAW

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR NIGEL RAMON EDE

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR NIGEL RAMON EDE

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BRUTON

View Document

02/12/142 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER KERSHAW

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DIDIER CAHN / 01/10/2010

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES BRUTON / 01/10/2010

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MASTERS / 01/10/2010

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH NORTON

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR PETER SIMON KERSHAW

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PETO

View Document

19/10/1119 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/12/096 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 ML28 FILED. RESOLUTION & ARTICLES ENTERED INCORRECTLY ON THE RECORD.

View Document

17/06/0917 June 2009 ADOPT ARTICLES 29/04/2009

View Document

16/06/0916 June 2009 ML28. RESOLUTION & ARTICLES OF ASSOCIATION WERE REMOVED FROM 04572481 AND ENTERED ON THE CORRECT RECORD OF 04562657

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED KEITH NICHOLAS NORTON

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR ALISON START

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE BRYANT

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BRYANT / 24/06/2008

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BRYANT / 24/06/2008

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED ALISON RUTH START

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED CAROLINE MASTERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: WARWICK HOUSE PO BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6YU

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/0230 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: WARWICK HOUSE PO BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6YU

View Document

19/12/0219 December 2002 ARTICLES OF ASSOCIATION

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 COMPANY NAME CHANGED LOOPMOUNT LIMITED CERTIFICATE ISSUED ON 11/12/02

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 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