PARAMOUNT PACKAGING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Registration of charge 028600230008, created on 2024-03-21 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/10/2327 October 2023 | Confirmation statement made on 2023-09-22 with updates |
04/10/234 October 2023 | Termination of appointment of John Charles Ingham as a director on 2022-09-23 |
02/10/232 October 2023 | Registration of charge 028600230007, created on 2023-09-29 |
28/09/2328 September 2023 | Director's details changed for Mr Darren Terence Bull on 2023-09-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Change of share class name or designation |
06/03/236 March 2023 | Resolutions |
06/03/236 March 2023 | Resolutions |
06/03/236 March 2023 | Resolutions |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Change of details for Mr Aaron Bessell as a person with significant control on 2021-02-26 |
09/07/219 July 2021 | Notification of Darren Terence Bull as a person with significant control on 2021-02-26 |
09/07/219 July 2021 | Cessation of John Charles Ingham as a person with significant control on 2021-02-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/12/182 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
02/11/182 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
23/10/1823 October 2018 | DIRECTOR APPOINTED MR AARON BESSELL |
23/10/1823 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON BESSELL |
08/06/188 June 2018 | CESSATION OF JOHN ROBERTS AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
11/08/1711 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS |
11/08/1711 August 2017 | APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/10/159 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
24/10/1124 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/11/1025 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/10/0913 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/11/076 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/12/067 December 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/12/057 December 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/10/046 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
06/10/036 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
09/10/029 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
02/10/012 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
26/09/0126 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0121 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
02/10/002 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
06/10/996 October 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
11/06/9911 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
27/01/9927 January 1999 | NEW SECRETARY APPOINTED |
27/01/9927 January 1999 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
11/03/9811 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/9811 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
24/11/9724 November 1997 | RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS |
09/10/969 October 1996 | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS |
13/09/9613 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
05/10/955 October 1995 | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS |
31/07/9531 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
03/10/943 October 1994 | DIRECTOR'S PARTICULARS CHANGED |
03/10/943 October 1994 | RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS |
12/04/9412 April 1994 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/9412 April 1994 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/942 March 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
23/12/9323 December 1993 | REGISTERED OFFICE CHANGED ON 23/12/93 FROM: 17 SQUIRREL CLOSE SANDHURST CAMBERLEY SURREY GU17 8DL |
23/11/9323 November 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/11/9317 November 1993 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/9326 October 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/9326 October 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/10/9326 October 1993 | REGISTERED OFFICE CHANGED ON 26/10/93 FROM: 372 OLD STREET LONDON EC1V 9LT |
22/10/9322 October 1993 | NEW DIRECTOR APPOINTED |
06/10/936 October 1993 | 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