PARAMOUNT SERVICE COMPANIES LIMITED

Company Documents

DateDescription
01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

14/06/1714 June 2017 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BRIAN LAUWRENS / 01/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EVELIEN VAN HEST / 01/06/2017

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM
8 HADLEIGH CLOSE
LONDON
SW20 9AW

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/06/1230 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELIEN VAN HEST / 17/04/2010

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

26/11/0826 November 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY LAUWRENS / 23/05/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: G OFFICE CHANGED 21/02/07 38 ROTHESAY AVENUE LONDON SW20 8JU

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: G OFFICE CHANGED 04/10/05 22 BARNFIELD PLACE LONDON E14 9YA

View Document

23/08/0523 August 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: G OFFICE CHANGED 19/07/03 23 BARNFIELD PLACE ISLE OF DOGS LONDON E14 9YA

View Document

08/07/038 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0331 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: G OFFICE CHANGED 27/04/01 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 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