PAPERWORK SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Compulsory strike-off action has been discontinued

View Document

01/05/251 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-02-29

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Registered office address changed from 14 Drayford Close London W9 3DJ England to Suite 3 49 Victoria Road Aldershot GU11 1SJ on 2025-01-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

21/11/2121 November 2021 Appointment of Mr Shyam Shrestha as a director on 2021-11-20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOULAB

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM SUITE 3 GREYHOLME 49 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SJ ENGLAND

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

27/12/1627 December 2016 DIRECTOR APPOINTED MR STEPHEN TONY GOULAB

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOULAB

View Document

09/03/169 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM SUITE 15 FLOOR 5 VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1EJ

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR BHAI THAPA

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR RACHANA THAPA

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MRS RACHANA THAPA

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 6TH FLOOR SUITE 23 VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1EJ

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/11/117 November 2011 DIRECTOR APPOINTED MR STEPHEN TONY GOULAB

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/03/1030 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BHAI RAJA THAPA / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIS CHITOLIE / 26/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 87 ASCOT COURT ALDERSHOT HAMPSHIRE GU11 1HQ UNITED KINGDOM

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 14 DRAYFORD CLOSE LONDON W9 3DJ

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN GOULAB

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 5C STOPFORD ROAD LONDON SE17 3BP

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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