PARADIGM WEB SOLUTIONS LIMITED

Company Documents

DateDescription
22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

03/08/163 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

12/07/1112 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / COLEEN ANN WEST / 19/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES WEST / 19/08/2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM BUILDING 188 NEW GREENHAM PARK NEWBURY BERKSHIRE RG19 6HW

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/046 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 139 NEW GREENHAM PARK GREENHAM THATCHAM BERKSHIRE RG19 6HN

View Document

17/08/0117 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 6 BELL STREET WHITCHURCH HAMPSHIRE RG28 7AE

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: NORWOOD HOUSE 9 DYKE ROAD BRIGHTON EAST SUSSEX BN1

View Document

07/09/987 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

19/03/9819 March 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 COMPANY NAME CHANGED CLASSIC ENGLAND LIMITED CERTIFICATE ISSUED ON 27/11/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

20/08/9620 August 1996 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