PARAMET LIMITED



Company Documents

DateDescription
08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

06/11/236 November 2023 Director's details changed for Mr David William Andrews on 2023-11-06

View Document

06/11/236 November 2023 Secretary's details changed for David William Andrews on 2023-11-06

View Document

04/11/234 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
14/12/2214 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR. JAMES WILLIAM SPURGEON

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/05/1624 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

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

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM C/O C/O WHITTLE & CO. CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE ENGLAND

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ANDREWS / 11/02/2011

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM ANDREWS / 15/02/2011

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 96 WINCHESTER ROAD COLCHESTER ESSEX CO2 7LN

View Document

21/06/1021 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ANDREWS / 05/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SPURGEON / 05/05/2010

View Document



31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/06/0726 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 DISAPP PRE-EMPT RIGHTS 21/03/05 AUTH ALLOT OF SECURITY 21/03/05

View Document

07/10/057 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/057 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/037 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/07/0211 July 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/06/0126 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/05/009 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 39 ROSABELLE AVENUE WIVENHOE COLCHESTER CO7 9NY

View Document

17/08/9917 August 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

07/05/987 May 1998 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