PAUL SMITH GROUP LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JASON SMITH / 05/09/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIE DENISE SMITH / 05/09/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/09/1429 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/09/1313 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/10/121 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/09/103 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON SMITH / 18/12/2009

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE DENISE SMITH / 18/12/2009

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM C/O WB OFFICE EQUIPMENT UNIT 6 CORNWALL BUSINESS CENTRE CORNWALL ROAD WIGSTON LEICESTERSHIRE LE18 4XH UNITED KINGDOM

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 3 ABBOTTS GREEN, BURBAGE HINCKLEY LEICESTERSHIRE LE10 2QZ

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE DENISE SMITH / 18/12/2009

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information