PARAGON RESPONSE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-29

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2023-01-29

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-29

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-29

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

04/12/204 December 2020 29/01/20 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 11 GREEN LANE REDRUTH CORNWALL TR15 1JY

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

28/10/1928 October 2019 29/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

01/11/181 November 2018 29/01/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/10/1731 October 2017 29/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 29 January 2016

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 29 January 2015

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 29 January 2014

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 29 January 2013

View Document

07/03/137 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALAN HUNTER / 07/03/2013

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 January 2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM C/O TIM LYONS & CO 29 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY LYONS

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 29 January 2011

View Document

26/10/1126 October 2011 PREVSHO FROM 30/01/2011 TO 29/01/2011

View Document

18/04/1118 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 January 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALAN HUNTER / 31/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 January 2009

View Document

26/11/0926 November 2009 PREVSHO FROM 31/01/2009 TO 30/01/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: C/O TIM LYONS & CO 29 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 29 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: C/O TIM LYONS & CO MEDE HOUSE SALISBURY STREET SOUTHAMPTON HAMPSHIRE SO15 2TZ

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 1 LINGWOOD WALK SOUTHAMPTON HAMPSHIRE SO16 7GL

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 18A MARKET PLACE BLANDFORD FORUM DORSET DT11 7EB

View Document

10/03/0010 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/11/9711 November 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 FIRST GAZETTE

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

15/08/9515 August 1995 EXEMPTION FROM APPOINTING AUDITORS 19/06/95

View Document

14/07/9514 July 1995 COMPANY NAME CHANGED KNIGHT OWL PROTECTION LIMITED CERTIFICATE ISSUED ON 17/07/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: BANK CHAMBERS 1 CHURCH LANE MARKET PLACE BLANDFORD FORUM DORSET DT11 7AD

View Document

19/02/9419 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/01/9431 January 1994 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