PARAPLANNING SELECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Director's details changed for Ms Gillian Avart on 2023-02-06

View Document

06/02/236 February 2023 Director's details changed for Mrs Gillian Avart on 2023-02-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN AVART / 31/03/2021

View Document

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

View Accounts

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN AVART / 31/03/2021

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

05/06/175 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN AVART / 31/01/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PURDIE / 03/02/2016

View Document

08/02/168 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DONNACHIE / 31/03/2014

View Document

07/02/147 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN AVART / 30/01/2013

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY TAMMY WARD

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 145 ST VINCENT STREET GLASGOW G2 5JF UNITED KINGDOM

View Document

27/01/1127 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

11/02/1011 February 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

29/01/1029 January 2010 SECRETARY APPOINTED TAMMY WARD

View Document

28/01/1028 January 2010 22/01/10 STATEMENT OF CAPITAL GBP 10

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED GILLIAN AVART

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED ANGELA DONNACHIE

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information