PARAMOUNT ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

14/04/2514 April 2025 Appointment of Ms Fiona Louise Lay as a director on 2023-04-01

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Resolutions

View Document

02/10/242 October 2024 Memorandum and Articles of Association

View Document

02/10/242 October 2024 Resolutions

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

20/06/2420 June 2024 Termination of appointment of Fiona Louise Lay as a director on 2024-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Director's details changed for Ms Fiona Louise Warburton on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mr Richard John Lay as a person with significant control on 2023-07-03

View Document

31/07/2331 July 2023 Director's details changed for Mr Richard John Lay on 2023-07-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

27/04/2327 April 2023 Appointment of Ms Fiona Louise Warburton as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LAY / 01/01/2020

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN LAY / 01/01/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 1ST FLOOR SUITE 1 ELLERSLIE HOUSE QUEEN'S ROAD HUDDERSFIELD HD2 2AG

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/07/1517 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LAY / 05/08/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

12/05/1312 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1231 December 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LAY / 01/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 111 BURN ROAD HUDDERSFIELD HD2 2EG UNITED KINGDOM

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LAY / 24/10/2011

View Document

14/07/1114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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