PAROTEC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Accounts for a small company made up to 2024-10-31 |
06/06/256 June 2025 New | Confirmation statement made on 2025-05-23 with no updates |
24/03/2524 March 2025 | Satisfaction of charge 7 in full |
24/03/2524 March 2025 | Satisfaction of charge 6 in full |
24/03/2524 March 2025 | Satisfaction of charge 023443080008 in full |
24/03/2524 March 2025 | Satisfaction of charge 023443080009 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
03/06/243 June 2024 | Appointment of Mr Julian Peter Tunnicliffe as a director on 2024-06-01 |
03/05/243 May 2024 | Termination of appointment of Gary Lilly as a director on 2024-05-02 |
11/03/2411 March 2024 | Accounts for a small company made up to 2023-10-31 |
13/11/2313 November 2023 | Previous accounting period shortened from 2023-12-31 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
20/04/2320 April 2023 | Total exemption full accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Second filing of Confirmation Statement dated 2017-05-31 |
21/02/2321 February 2023 | Second filing of the annual return made up to 2010-05-31 |
30/01/2330 January 2023 | Second filing of the annual return made up to 2011-05-31 |
30/01/2330 January 2023 | Second filing of the annual return made up to 2013-05-31 |
30/01/2330 January 2023 | Second filing of the annual return made up to 2012-05-31 |
30/01/2330 January 2023 | Second filing of the annual return made up to 2015-05-31 |
30/01/2330 January 2023 | Second filing of the annual return made up to 2016-05-31 |
30/01/2330 January 2023 | Second filing of the annual return made up to 2014-05-31 |
19/01/2319 January 2023 | Appointment of Mr Christopher Kinslow as a director on 2023-01-11 |
18/01/2318 January 2023 | Termination of appointment of Philip Narayan as a secretary on 2023-01-11 |
18/01/2318 January 2023 | Termination of appointment of Robert Atkins as a director on 2023-01-11 |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Cessation of Gary Lilly as a person with significant control on 2023-01-11 |
18/01/2318 January 2023 | Cessation of Robert Atkins as a person with significant control on 2023-01-11 |
18/01/2318 January 2023 | Cessation of Maureen Atkins as a person with significant control on 2023-01-11 |
18/01/2318 January 2023 | Notification of Datamation Systems, Inc. as a person with significant control on 2023-01-11 |
18/01/2318 January 2023 | Memorandum and Articles of Association |
18/01/2318 January 2023 | Appointment of Mr James Alexander Betts as a director on 2023-01-11 |
16/01/2316 January 2023 | Statement of capital on 2023-01-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | Confirmation statement made on 2017-05-31 with updates |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
04/01/174 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
04/01/174 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
13/12/1613 December 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 |
08/12/168 December 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/06/163 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
03/06/163 June 2016 | Annual return made up to 2016-05-31 with full list of shareholders |
09/06/159 June 2015 | Annual return made up to 2015-05-31 with full list of shareholders |
09/06/159 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/06/1412 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LILLY / 03/06/2013 |
12/06/1412 June 2014 | Annual return made up to 2014-05-31 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/09/139 September 2013 | SECOND FILING WITH MUD 31/05/13 FOR FORM AR01 |
31/05/1331 May 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual return made up to 2013-05-31 with full list of shareholders |
31/05/1331 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LILLY / 23/03/2013 |
03/12/123 December 2012 | DIRECTOR APPOINTED MR GARY LILLY |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/06/1211 June 2012 | Annual return made up to 2012-05-31 with full list of shareholders |
11/06/1211 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP NARAYAN / 31/05/2012 |
11/06/1211 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ATKINS / 31/05/2012 |
17/01/1217 January 2012 | COMPANY NAME CHANGED PARAT UK LIMITED CERTIFICATE ISSUED ON 17/01/12 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/10/116 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
21/06/1121 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual return made up to 2011-05-31 with full list of shareholders |
14/04/1114 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/07/1014 July 2010 | Annual return made up to 2010-05-31 with full list of shareholders |
14/07/1014 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
12/07/1012 July 2010 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/09/0922 September 2009 | APPOINTMENT TERMINATED DIRECTOR KNUT HERMES |
16/06/0916 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/08/0827 August 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/08/0818 August 2008 | COMPANY NAME CHANGED PATHFINDER - FOX LIMITED CERTIFICATE ISSUED ON 20/08/08 |
04/06/084 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/07/0722 July 2007 | SECRETARY'S PARTICULARS CHANGED |
22/07/0722 July 2007 | REGISTERED OFFICE CHANGED ON 22/07/07 FROM: UNIT C EUROPA TRADING ESTATE EUROPAWAY STONECLOUGH ROAD RADCLIFFE MANCHESTER M26 1GG |
22/07/0722 July 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
22/07/0722 July 2007 | |
17/04/0717 April 2007 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: UNIT D4 EUROPA TRADING ESTATE EUROPA WAY STONECLOUGH ROAD RADCLIFFE MANCHESTER M26 1GG |
17/04/0717 April 2007 | |
04/08/064 August 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 |
08/06/068 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | SECRETARY RESIGNED |
02/06/062 June 2006 | NEW SECRETARY APPOINTED |
12/05/0612 May 2006 | NEW DIRECTOR APPOINTED |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/08/0523 August 2005 | RETURN MADE UP TO 31/05/05; NO CHANGE OF MEMBERS |
20/07/0520 July 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/04/0528 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS |
19/02/0419 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
16/12/0316 December 2003 | |
16/12/0316 December 2003 | REGISTERED OFFICE CHANGED ON 16/12/03 FROM: WYNNE AVENUE CLIFTON MANCHESTER M27 2HB |
05/06/035 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
12/06/0112 June 2001 | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
17/04/0117 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
06/10/006 October 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
06/10/006 October 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
06/10/006 October 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/03/0021 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
14/07/9914 July 1999 | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS |
26/03/9926 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
01/06/981 June 1998 | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
20/05/9820 May 1998 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/9824 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
07/10/977 October 1997 | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS |
18/02/9718 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
25/06/9625 June 1996 | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS |
21/11/9521 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
23/08/9523 August 1995 | RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS |
07/07/957 July 1995 | |
07/07/957 July 1995 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/9523 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
23/01/9523 January 1995 | Accounts for a small company made up to 1994-06-30 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
28/07/9428 July 1994 | |
28/07/9428 July 1994 | RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS |
26/04/9426 April 1994 | NC INC ALREADY ADJUSTED 14/04/94 |
26/04/9426 April 1994 | £ NC 100000/200000 14/04/94 |
21/01/9421 January 1994 | COMPANY NAME CHANGED PATHFINDER LIGHTING PRODUCTS LIM ITED CERTIFICATE ISSUED ON 24/01/94 |
21/01/9421 January 1994 | Certificate of change of name |
21/01/9421 January 1994 | Certificate of change of name |
21/01/9421 January 1994 | Certificate of change of name |
20/01/9420 January 1994 | ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06 |
20/01/9420 January 1994 | |
20/01/9420 January 1994 | Accounts for a small company made up to 1993-03-31 |
20/01/9420 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
24/11/9324 November 1993 | |
24/11/9324 November 1993 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/9324 November 1993 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/9324 November 1993 | |
13/09/9313 September 1993 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07 |
13/09/9313 September 1993 | |
10/06/9310 June 1993 | RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS |
10/06/9310 June 1993 | |
10/06/9310 June 1993 | |
25/11/9225 November 1992 | Accounts for a small company made up to 1992-03-31 |
25/11/9225 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
09/11/929 November 1992 | REGISTERED OFFICE CHANGED ON 09/11/92 FROM: C/O BOWDON ENGINEERING (ASHTON- UNDER-LYNE) LTD, BENTINCK STREET,ASHTON-UNDER- LYNE, LANCS. OL6 7DX. |
09/11/929 November 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
09/11/929 November 1992 | |
09/11/929 November 1992 | |
10/06/9210 June 1992 | |
10/06/9210 June 1992 | RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
10/06/9210 June 1992 | RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS |
10/06/9210 June 1992 | |
10/06/9210 June 1992 | |
10/06/9210 June 1992 | RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS |
24/08/9024 August 1990 | NC INC ALREADY ADJUSTED 18/06/90 |
24/08/9024 August 1990 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/08/9024 August 1990 | £ NC 1000/100000 18/06 |
24/01/9024 January 1990 | |
24/01/9024 January 1990 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/9016 January 1990 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/01/9016 January 1990 | Memorandum and Articles of Association |
03/01/903 January 1990 | |
03/01/903 January 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/08/8925 August 1989 | Resolutions |
25/08/8925 August 1989 | ALTER MEM AND ARTS 270689 |
24/08/8924 August 1989 | Certificate of change of name |
24/08/8924 August 1989 | COMPANY NAME CHANGED BOWDON TOOLS LIMITED CERTIFICATE ISSUED ON 25/08/89 |
24/08/8924 August 1989 | Certificate of change of name |
24/08/8924 August 1989 | Certificate of change of name |
20/04/8920 April 1989 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/04/8920 April 1989 | Memorandum and Articles of Association |
11/04/8911 April 1989 | |
11/04/8911 April 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
11/04/8911 April 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/04/8911 April 1989 | |
11/04/8911 April 1989 | REGISTERED OFFICE CHANGED ON 11/04/89 FROM: 2 BACHES STREET LONDON N1 6UB |
11/04/8911 April 1989 | |
05/04/895 April 1989 | Certificate of change of name |
05/04/895 April 1989 | COMPANY NAME CHANGED FITLOG LIMITED CERTIFICATE ISSUED ON 06/04/89 |
05/04/895 April 1989 | Certificate of change of name |
05/04/895 April 1989 | Certificate of change of name |
05/04/895 April 1989 | Certificate of change of name |
31/03/8931 March 1989 | Resolutions |
31/03/8931 March 1989 | ALTER MEM AND ARTS 090389 |
07/02/897 February 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/02/897 February 1989 | Incorporation |
07/02/897 February 1989 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAROTEC SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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