PARAPLANNING SELECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
23/05/2423 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
06/07/236 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Director's details changed for Ms Gillian Avart on 2023-02-06 |
06/02/236 February 2023 | Director's details changed for Mrs Gillian Avart on 2023-02-06 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN AVART / 31/03/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2131 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS GILLIAN AVART / 31/03/2021 |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
18/06/2018 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
05/06/175 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN AVART / 31/01/2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/02/168 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN PURDIE / 03/02/2016 |
08/02/168 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/01/1529 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DONNACHIE / 31/03/2014 |
07/02/147 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/02/134 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN AVART / 30/01/2013 |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
08/08/118 August 2011 | APPOINTMENT TERMINATED, SECRETARY TAMMY WARD |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 145 ST VINCENT STREET GLASGOW G2 5JF UNITED KINGDOM |
27/01/1127 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
11/02/1011 February 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
29/01/1029 January 2010 | SECRETARY APPOINTED TAMMY WARD |
28/01/1028 January 2010 | 22/01/10 STATEMENT OF CAPITAL GBP 10 |
28/01/1028 January 2010 | DIRECTOR APPOINTED GILLIAN AVART |
28/01/1028 January 2010 | DIRECTOR APPOINTED ANGELA DONNACHIE |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
22/01/1022 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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