PARADIGM DESIGN SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

28/01/2428 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

10/01/2010 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

07/10/167 October 2016 30/04/16 UNAUDITED ABRIDGED

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN REX WILLIS / 09/07/2012

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEENA WILLIS / 09/07/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM C/O SHEENA WILLIS THE WILLOWS THE CAUSEWAY MARK HIGHBRIDGE SOMERSET TA9 4QQ UNITED KINGDOM

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O THE OLD STABLES MARKET STREET HIGHBRIDGE SOMERSET TA9 3BP UNITED KINGDOM

View Document

12/03/1212 March 2012 CURREXT FROM 29/02/2012 TO 30/04/2012

View Document

12/03/1212 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER GULLIDGE

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED FLOWLINE SOLUTIONS LTD CERTIFICATE ISSUED ON 17/05/11

View Document

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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