PARADIGM SHIFT SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

28/04/2428 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

29/04/2329 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-07-31

View Document

25/02/2225 February 2022 Secretary's details changed for Carol Hallam on 2022-02-20

View Document

25/02/2225 February 2022 Director's details changed for Matthew Hallam on 2022-02-20

View Document

19/12/2119 December 2021 Registered office address changed from 88 Station Road Amersham HP7 0AS England to 44a Bottrells Lane Chalfont St. Giles HP8 4EY on 2021-12-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

23/07/2123 July 2021 Registered office address changed from 14 White Hart Meadow Beaconsfield Buckinghamshire HP9 1LN to 88 88 Station Road Amersham HP7 0AS on 2021-07-23

View Document

23/07/2123 July 2021 Registered office address changed from 88 88 Station Road Amersham HP7 0AS England to 88 Station Road Amersham HP7 0AS on 2021-07-23

View Document

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/08/2031 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

23/05/1823 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/08/158 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM TANGLEWOOD 2 FULMER DRIVE GERRARDS CROSS BUCKS SL9 7HJ

View Document

11/08/1411 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/09/126 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL HALLAM / 18/11/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HALLAM / 18/11/2009

View Document

05/08/105 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/10/0912 October 2009 Annual return made up to 12 July 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HALLAM / 11/07/2008

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROL WONG / 11/07/2008

View Document

07/08/077 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: TANGLEWOOD 2 FULMER DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7HJ

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 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