PARAGON PROJECTION LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Josephine Mary Smith as a director on 2025-05-23

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

09/06/259 June 2025 Termination of appointment of Anthony Joseph Smith as a director on 2025-05-15

View Document

09/06/259 June 2025 Termination of appointment of Anthony Joseph Smith as a secretary on 2025-05-15

View Document

08/10/248 October 2024 Audited abridged accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

18/05/2318 May 2023 Termination of appointment of David Joseph Walker as a director on 2023-05-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

28/09/2228 September 2022 Appointment of Mr David Joseph Walker as a director on 2022-09-28

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Secretary's details changed for Mr Anthony Joseph Smith on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Audited abridged accounts made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR MARK DAVIES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR BRENDAN DAVIES

View Document

14/09/1814 September 2018 31/12/17 AUDITED ABRIDGED

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR VINCENT KENNETH OWEN

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY SMITH / 09/11/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY SMITH / 05/04/2016

View Document

08/06/168 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM, CANNOCK CHASE ENT CENTRE WALKERS RISE, HEDNESFORD, STAFFORDSHIRE, WS12 0QU

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM, WALKERS RISE, HEDNESFORD, STAFFORDSHIRE, WS12 5QU

View Document

14/02/0814 February 2008 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED NATIONAL FLOOR PREPARATION CENTR ES LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NC INC ALREADY ADJUSTED 23/09/00

View Document

14/08/0114 August 2001 NC INC ALREADY ADJUSTED 23/09/00

View Document

14/08/0114 August 2001 £2498998 30/09/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED K T ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/07/93

View Document

08/04/938 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: CANNOCK CHASE ENTERPRISE CENTRE, RUGELEY ROAD, HEDNESFORD, STAFFORDSHIRE WS12 5QU

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9020 February 1990 RETURN MADE UP TO 25/01/90; NO CHANGE OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/04/893 April 1989 RETURN MADE UP TO 01/02/89; NO CHANGE OF MEMBERS

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

16/06/8716 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8723 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 REGISTERED OFFICE CHANGED ON 23/01/87 FROM: WELLINGTON DRIVE, RUGELEY, STAFFORDSHIRE, WS15 2JX

View Document

04/01/874 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/08/867 August 1986 COMPANY NAME CHANGED LINDENPLACE LIMITED CERTIFICATE ISSUED ON 07/08/86

View Document

29/07/8629 July 1986 REGISTERED OFFICE CHANGED ON 29/07/86 FROM: REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX EN1 1QU

View Document

29/07/8629 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 GAZETTABLE DOCUMENT

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