PAROTEC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

24/03/2524 March 2025 Satisfaction of charge 7 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 6 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 023443080008 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 023443080009 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

03/06/243 June 2024 Appointment of Mr Julian Peter Tunnicliffe as a director on 2024-06-01

View Document

03/05/243 May 2024 Termination of appointment of Gary Lilly as a director on 2024-05-02

View Document

11/03/2411 March 2024 Accounts for a small company made up to 2023-10-31

View Document

13/11/2313 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Second filing of Confirmation Statement dated 2017-05-31

View Document

21/02/2321 February 2023 Second filing of the annual return made up to 2010-05-31

View Document

30/01/2330 January 2023 Second filing of the annual return made up to 2011-05-31

View Document

30/01/2330 January 2023 Second filing of the annual return made up to 2013-05-31

View Document

30/01/2330 January 2023 Second filing of the annual return made up to 2012-05-31

View Document

30/01/2330 January 2023 Second filing of the annual return made up to 2015-05-31

View Document

30/01/2330 January 2023 Second filing of the annual return made up to 2016-05-31

View Document

30/01/2330 January 2023 Second filing of the annual return made up to 2014-05-31

View Document

19/01/2319 January 2023 Appointment of Mr Christopher Kinslow as a director on 2023-01-11

View Document

18/01/2318 January 2023 Termination of appointment of Philip Narayan as a secretary on 2023-01-11

View Document

18/01/2318 January 2023 Termination of appointment of Robert Atkins as a director on 2023-01-11

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Cessation of Gary Lilly as a person with significant control on 2023-01-11

View Document

18/01/2318 January 2023 Cessation of Robert Atkins as a person with significant control on 2023-01-11

View Document

18/01/2318 January 2023 Cessation of Maureen Atkins as a person with significant control on 2023-01-11

View Document

18/01/2318 January 2023 Notification of Datamation Systems, Inc. as a person with significant control on 2023-01-11

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Appointment of Mr James Alexander Betts as a director on 2023-01-11

View Document

16/01/2316 January 2023 Statement of capital on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 Confirmation statement made on 2017-05-31 with updates

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/12/1613 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

08/12/168 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 Annual return made up to 2016-05-31 with full list of shareholders

View Document

09/06/159 June 2015 Annual return made up to 2015-05-31 with full list of shareholders

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LILLY / 03/06/2013

View Document

12/06/1412 June 2014 Annual return made up to 2014-05-31 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 SECOND FILING WITH MUD 31/05/13 FOR FORM AR01

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual return made up to 2013-05-31 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LILLY / 23/03/2013

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR GARY LILLY

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 2012-05-31 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP NARAYAN / 31/05/2012

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ATKINS / 31/05/2012

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED PARAT UK LIMITED CERTIFICATE ISSUED ON 17/01/12

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 2011-05-31 with full list of shareholders

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 Annual return made up to 2010-05-31 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR KNUT HERMES

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0818 August 2008 COMPANY NAME CHANGED PATHFINDER - FOX LIMITED CERTIFICATE ISSUED ON 20/08/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/07/0722 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

22/07/0722 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007

View Document

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

View Document

17/04/0717 April 2007

View Document

04/08/064 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 31/05/05; NO CHANGE OF MEMBERS

View Document

20/07/0520 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/12/0316 December 2003

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: WYNNE AVENUE CLIFTON MANCHESTER M27 2HB

View Document

05/06/035 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/10/006 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995

View Document

07/07/957 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/01/9523 January 1995 Accounts for a small company made up to 1994-06-30

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/07/9428 July 1994

View Document

28/07/9428 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 NC INC ALREADY ADJUSTED 14/04/94

View Document

26/04/9426 April 1994 £ NC 100000/200000 14/04/94

View Document

21/01/9421 January 1994 COMPANY NAME CHANGED PATHFINDER LIGHTING PRODUCTS LIM ITED CERTIFICATE ISSUED ON 24/01/94

View Document

21/01/9421 January 1994 Certificate of change of name

View Document

21/01/9421 January 1994 Certificate of change of name

View Document

21/01/9421 January 1994 Certificate of change of name

View Document

20/01/9420 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

20/01/9420 January 1994

View Document

20/01/9420 January 1994 Accounts for a small company made up to 1993-03-31

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/11/9324 November 1993

View Document

24/11/9324 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993

View Document

13/09/9313 September 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

13/09/9313 September 1993

View Document

10/06/9310 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993

View Document

25/11/9225 November 1992 Accounts for a small company made up to 1992-03-31

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

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.

View Document

09/11/929 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992

View Document

09/11/929 November 1992

View Document

10/06/9210 June 1992

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992

View Document

10/06/9210 June 1992

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

24/08/9024 August 1990 NC INC ALREADY ADJUSTED 18/06/90

View Document

24/08/9024 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9024 August 1990 £ NC 1000/100000 18/06

View Document

24/01/9024 January 1990

View Document

24/01/9024 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9016 January 1990 Memorandum and Articles of Association

View Document

03/01/903 January 1990

View Document

03/01/903 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 Resolutions

View Document

25/08/8925 August 1989 ALTER MEM AND ARTS 270689

View Document

24/08/8924 August 1989 Certificate of change of name

View Document

24/08/8924 August 1989 COMPANY NAME CHANGED BOWDON TOOLS LIMITED CERTIFICATE ISSUED ON 25/08/89

View Document

24/08/8924 August 1989 Certificate of change of name

View Document

24/08/8924 August 1989 Certificate of change of name

View Document

20/04/8920 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8920 April 1989 Memorandum and Articles of Association

View Document

11/04/8911 April 1989

View Document

11/04/8911 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/04/8911 April 1989

View Document

05/04/895 April 1989 Certificate of change of name

View Document

05/04/895 April 1989 COMPANY NAME CHANGED FITLOG LIMITED CERTIFICATE ISSUED ON 06/04/89

View Document

05/04/895 April 1989 Certificate of change of name

View Document

05/04/895 April 1989 Certificate of change of name

View Document

05/04/895 April 1989 Certificate of change of name

View Document

31/03/8931 March 1989 Resolutions

View Document

31/03/8931 March 1989 ALTER MEM AND ARTS 090389

View Document

07/02/897 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/897 February 1989 Incorporation

View Document

07/02/897 February 1989 Incorporation

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