PAULET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

26/08/2526 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

25/07/2525 July 2025 NewRegistered office address changed from Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH to Warren Yard Business Park Lyne Lane Lyne Surrey KT16 0AW on 2025-07-25

View Document

21/11/2421 November 2024 Termination of appointment of Mark Lee as a director on 2024-11-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-08-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

28/03/2428 March 2024 Cessation of Mark Lee as a person with significant control on 2023-09-01

View Document

28/03/2428 March 2024 Change of details for Mrs Victoria Lucy James as a person with significant control on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-08-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081837510003

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081837510004

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR VANSLOW LEE

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 3

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR VANSLOW MARK LEE

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081837510002

View Document

24/09/1524 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081837510001

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE / 01/09/2014

View Document

15/09/1415 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM INDEX HOUSE ST. GEORGES LANE ASCOT BERKSHIRE SL5 7ET ENGLAND

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE / 01/10/2013

View Document

05/09/135 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM THE WARREN LYNE LYNE LANE CHERTSEY SURREY KT16 0AW ENGLAND

View Document

26/08/1326 August 2013 DIRECTOR APPOINTED MR MARK WILLIAM LEE

View Document

17/08/1217 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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