PARAMET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
29/10/2429 October 2024 | Director's details changed for Richard John Spurgeon on 2024-10-28 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Change of details for Mr David William Andrews as a person with significant control on 2024-05-17 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
06/11/236 November 2023 | Director's details changed for Mr David William Andrews on 2023-11-06 |
06/11/236 November 2023 | Secretary's details changed for David William Andrews on 2023-11-06 |
04/11/234 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-05-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/01/2119 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
27/01/2027 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/01/1717 January 2017 | DIRECTOR APPOINTED MR. JAMES WILLIAM SPURGEON |
24/05/1624 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
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 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ANDREWS / 11/02/2011 |
27/05/1127 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM ANDREWS / 15/02/2011 |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 96 WINCHESTER ROAD COLCHESTER ESSEX CO2 7LN |
21/06/1021 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SPURGEON / 05/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ANDREWS / 05/05/2010 |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/06/0726 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/05/069 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/10/057 October 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/10/057 October 2005 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
06/05/056 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/03/0529 March 2005 | NEW SECRETARY APPOINTED |
29/03/0529 March 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/07/047 July 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | DIRECTOR RESIGNED |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
07/06/037 June 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
26/06/0126 June 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
08/03/018 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
08/03/018 March 2001 | NEW DIRECTOR APPOINTED |
24/07/0024 July 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
09/05/009 May 2000 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0019 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
19/04/0019 April 2000 | REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 39 ROSABELLE AVENUE WIVENHOE COLCHESTER CO7 9NY |
17/08/9917 August 1999 | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
29/09/9829 September 1998 | NEW DIRECTOR APPOINTED |
29/09/9829 September 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/9822 May 1998 | REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
07/05/987 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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